MARTYRSPACEFORCE LTD
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
| 21/01/2321 January 2023 | Confirmation statement made on 2022-10-06 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | Registered office address changed from 4 st. Pauls Terrace Stockton-on-Tees TS19 0AH United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-11-01 |
| 11/10/2211 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 08/11/218 November 2021 | Registered office address changed from 10 Rownhams Close Rownhams Southampton SO16 8AF to 4 st. Pauls Terrace Stockton-on-Tees TS19 0AH on 2021-11-08 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) |
| 19/01/2119 January 2021 | First Gazette notice for compulsory strike-off |
| 19/01/2119 January 2021 | FIRST GAZETTE |
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
| 27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIZZA MAE SAN DIEGO |
| 14/01/2014 January 2020 | CESSATION OF KIM MARTIN AS A PSC |
| 17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR KIM MARTIN |
| 16/12/1916 December 2019 | DIRECTOR APPOINTED MS CHRIZZA MAE SAN DIEGO |
| 14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 1 ROWNHAMS CLOSE ROWNHAMS SOUTHAMPTON SO16 8AF |
| 06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM FLAT 5 KINGSBERE COURT 3 TURBERVILLE ROAD BERE REGIS WAREHAM BH20 7HA UNITED KINGDOM |
| 07/10/197 October 2019 | 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