THE SPACE SHOREDITCH LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of a voluntary liquidator

View Document

28/05/2528 May 2025 Declaration of solvency

View Document

28/05/2528 May 2025 Resolutions

View Document

22/05/2522 May 2025 Registered office address changed from 1 Royal Exchange London EC3V 3DG England to 6th Floor 9 Appold Street London EC2A 2AP on 2025-05-22

View Document

01/01/251 January 2025 Compulsory strike-off action has been suspended

View Document

01/01/251 January 2025 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Termination of appointment of Craig Stuart Nunn as a director on 2024-12-16

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

20/02/2420 February 2024 Director's details changed for Mr Craig Stuart Nunn on 2023-12-14

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

06/03/236 March 2023 Termination of appointment of James Simon Farnworth as a director on 2023-03-03

View Document

02/03/232 March 2023 Appointment of Mr Craig Stuart Nunn as a director on 2023-02-28

View Document

01/12/221 December 2022 Registered office address changed from Ground Floor, Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on 2022-12-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Appointment of Mr Scott Peter Thorn-Davis as a secretary on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Malcolm Clark as a secretary on 2021-10-18

View Document

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR MOHAMED ABDULKARIM MOHAMEDALI JIWAJI

View Document

11/08/2011 August 2020 SECRETARY APPOINTED MR MALCOLM CLARK

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR EDWARD WILLIAM JOHN COWELL

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM IRONGATE HOUSE 22-30 DUKES PLACE LONDON EC3A 7LP ENGLAND

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR JAMES SIMON FARNWORTH

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR CORINA DEGANI

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

21/05/2021 May 2020 CESSATION OF MATT DAVIES AS A PSC

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JOHN HUNTER

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JOHN SPENCER

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRANNON

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

13/11/1813 November 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

17/10/1817 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT DAVIES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SPACE HOLDINGS LONDON LTD

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

08/05/188 May 2018 CESSATION OF MATTHEW HAYDN DAVIES AS A PSC

View Document

23/11/1723 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 69 OLD STREET LONDON EC1V 9HX ENGLAND

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

19/08/1519 August 2015 08/05/15 STATEMENT OF CAPITAL GBP 800

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM HAMPSHIRE HOUSE 204 HOLLY ROAD ALDERSHOT HAMPSHIRE GU12 4SE UNITED KINGDOM

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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