DESIGN A SPACE LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
30/10/2330 October 2023 | Application to strike the company off the register |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
11/10/2211 October 2022 | Registered office address changed from 25 Chesham Road Amersham Buckinghamshire HP6 5HN England to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 2022-10-11 |
11/10/2211 October 2022 | Secretary's details changed for Mrs Maree Dixon on 2022-10-06 |
11/10/2211 October 2022 | Change of details for Mrs Maree Louise Dixon as a person with significant control on 2022-10-06 |
11/10/2211 October 2022 | Director's details changed for Mrs Maree Louise Dixon on 2022-10-06 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
02/02/222 February 2022 | Termination of appointment of Martin John Dixon as a director on 2022-01-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN DIXON / 08/06/2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAREE LOUISE DIXON / 08/06/2020 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN DIXON / 10/03/2020 |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS MAREE LOUISE DIXON / 10/03/2020 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAREE LOUISE DIXON / 10/03/2020 |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN DIXON / 10/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS MAREE DIXON / 15/11/2018 |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 23 CHESHAM ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5HN |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/11/1727 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/06/1617 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/09/1518 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076311460001 |
13/05/1513 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/06/145 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/06/135 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/08/1210 August 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND |
23/05/1223 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/11/1123 November 2011 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
11/05/1111 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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