POSSIBILITYSPACE C.I.C.
Company Documents
Date | Description |
---|---|
13/10/2513 October 2025 New | Withdraw the company strike off application |
13/10/2513 October 2025 New | Confirmation statement made on 2025-08-12 with updates |
13/10/2513 October 2025 New | Registered office address changed from 80B Rolfe Street Smethwick West Midlands B66 2AR England to 391 Soho Road Birmingham B21 9SF on 2025-10-13 |
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
20/08/2520 August 2025 | Application to strike the company off the register |
04/06/254 June 2025 | Micro company accounts made up to 2024-08-31 |
11/02/2511 February 2025 | Termination of appointment of Preeti Kaur Dhami as a director on 2025-02-11 |
11/02/2511 February 2025 | Cessation of Preeti Kaur Dhami as a person with significant control on 2025-02-11 |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
08/12/248 December 2024 | Confirmation statement made on 2024-08-12 with no updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
01/06/241 June 2024 | Micro company accounts made up to 2023-08-31 |
23/03/2423 March 2024 | Notification of Dilbagh Dhami as a person with significant control on 2024-03-01 |
23/03/2423 March 2024 | Notification of Preeti Dhami as a person with significant control on 2024-03-01 |
21/09/2321 September 2023 | Confirmation statement made on 2023-08-12 with no updates |
21/09/2321 September 2023 | Cessation of Dilbagh Singh Dhami as a person with significant control on 2023-08-31 |
07/06/237 June 2023 | Micro company accounts made up to 2022-08-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-08-12 with no updates |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
01/11/211 November 2021 | Confirmation statement made on 2021-08-12 with no updates |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
16/03/1816 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SAHIRA NOOR |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM HANDSWORTH COUNCIL HOUSE SOHO ROAD BIRMINGHAM B21 9DP |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
05/06/175 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PREETI KAUR DHAMI / 01/09/2014 |
08/09/158 September 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DILBAGH DHAMI / 01/09/2014 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
30/10/1430 October 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
28/10/1328 October 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
07/09/127 September 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
07/09/127 September 2012 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 80B ROLFE STREET SMETHWICK WEST MIDLANDS B66 2AR |
07/09/127 September 2012 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM HANDSWORTH COUNCIL HOUSE SOHO ROAD BIRMINGHAM B21 9DP UNITED KINGDOM |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR EDWIN QUANSAH |
23/09/1123 September 2011 | DIRECTOR APPOINTED MRS SAHIRA NOOR |
23/09/1123 September 2011 | DIRECTOR APPOINTED MR EDWIN BENJAMIN QUANSAH |
12/08/1112 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company