MARTYRSPACEFORCE LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-10-06 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

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

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

20/01/2120 January 2021 DISS40 (DISS40(SOAD))

View Document

19/01/2119 January 2021 First Gazette notice for compulsory strike-off

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

27/06/2027 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIZZA MAE SAN DIEGO

View Document

14/01/2014 January 2020 CESSATION OF KIM MARTIN AS A PSC

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR KIM MARTIN

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MS CHRIZZA MAE SAN DIEGO

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 1 ROWNHAMS CLOSE ROWNHAMS SOUTHAMPTON SO16 8AF

View Document

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

View Document

07/10/197 October 2019 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