ISPACE INVESTMENTS LLP

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 Application to strike the limited liability partnership off the register

View Document

15/02/2315 February 2023 Appointment of Mrs Linda Jayne Mckenzie-Brown as a member on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Simon William Lunt as a member on 2023-02-15

View Document

04/04/224 April 2022 Current accounting period shortened from 2021-04-05 to 2021-04-04

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/12/1828 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 05/04/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3134990006

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 LLP MEMBER APPOINTED MR SIMON WILLIAM LUNT

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL DIXON

View Document

22/06/1622 June 2016 ANNUAL RETURN MADE UP TO 03/06/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 ANNUAL RETURN MADE UP TO 03/06/15

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 ANNUAL RETURN MADE UP TO 03/06/14

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3134990006

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 ANNUAL RETURN MADE UP TO 03/06/13

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 ANNUAL RETURN MADE UP TO 03/06/12

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL WILLIAM HENRY DIXON / 04/07/2011

View Document

30/06/1130 June 2011 ANNUAL RETURN MADE UP TO 03/06/11

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/07/105 July 2010 ANNUAL RETURN MADE UP TO 03/06/10

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 06/03/07

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 06/03/08

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: MILL FARM CHURCH LANE HOTHAM YORK EAST YORKSHIRE YO43 4UG

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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