SPCE LTD

Company Documents

DateDescription
02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/09/242 September 2024 Notice of final account prior to dissolution

View Document

12/06/2412 June 2024 Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12

View Document

22/02/2422 February 2024 Progress report in a winding up by the court

View Document

18/02/2318 February 2023 Appointment of a liquidator

View Document

18/02/2318 February 2023 Registered office address changed from 4 Argan Close Barnet EN5 5FY England to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-02-18

View Document

16/11/2216 November 2022 Order of court to wind up

View Document

13/12/2113 December 2021 Change of details for Mr Leon Ifayemi as a person with significant control on 2021-12-13

View Document

29/11/2129 November 2021 Notification of Solo Uk (Spce Group) Ltd as a person with significant control on 2021-11-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

29/06/2129 June 2021 Termination of appointment of James Scott Gamble as a director on 2021-06-09

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 29/04/21 STATEMENT OF CAPITAL GBP 2.887601

View Document

24/03/2124 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/2015 September 2020 PREVSHO FROM 30/11/2020 TO 31/08/2020

View Document

07/09/207 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR MARK ALLEN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/09/1912 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 2.571683

View Document

12/09/1912 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 2.608541

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 2.494883

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 4 ARGAN CLOSE BARNET EN5 5FY ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON IFAYEMI / 27/11/2018

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 4TH FLOOR MARKET CHAMBERS 5-7 ST MARY STREET CARDIFF CF10 1AT WALES

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR JAMES SCOTT GAMBLE

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 4 ARGAN CLOSE BARNET EN5 5FY UNITED KINGDOM

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 5-7 ST MARY STREET CARDIFF CF10 1AT WALES

View Document

18/05/1818 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 PREVEXT FROM 31/08/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR LEON IFAYEMI / 25/05/2017

View Document

18/08/1718 August 2017 SUB-DIVISION 01/06/17

View Document

18/08/1718 August 2017 02/06/17 STATEMENT OF CAPITAL GBP 2.434975

View Document

10/08/1710 August 2017 25/05/17 STATEMENT OF CAPITAL GBP 2.434975

View Document

10/07/1710 July 2017 CONSOLIDATION 25/05/17

View Document

14/06/1714 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/1722 May 2017 22/05/17 STATEMENT OF CAPITAL GBP 1.445001

View Document

14/05/1714 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON LEON IFAYEMI / 14/05/2017

View Document

09/03/179 March 2017 ADOPT ARTICLES 21/02/2017

View Document

07/03/177 March 2017 ADOPT ARTICLES 20/02/2017

View Document

26/02/1726 February 2017 26/02/17 STATEMENT OF CAPITAL GBP 1.430001

View Document

26/02/1726 February 2017 26/02/17 STATEMENT OF CAPITAL GBP 1.435001

View Document

25/02/1725 February 2017 25/02/17 STATEMENT OF CAPITAL GBP 1.425001

View Document

24/02/1724 February 2017 24/02/17 STATEMENT OF CAPITAL GBP 1.420001

View Document

22/02/1722 February 2017 22/02/17 STATEMENT OF CAPITAL GBP 1.320001

View Document

21/02/1721 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 1.300001

View Document

21/02/1721 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 1.305001

View Document

21/02/1721 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 1.315001

View Document

02/02/172 February 2017 30/01/17 STATEMENT OF CAPITAL GBP 1.3

View Document

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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