PREMSPACE LIMITED
Company Documents
Date | Description |
---|---|
26/06/2426 June 2024 | Final Gazette dissolved following liquidation |
26/06/2426 June 2024 | Final Gazette dissolved following liquidation |
26/03/2426 March 2024 | Return of final meeting in a creditors' voluntary winding up |
07/11/237 November 2023 | Liquidators' statement of receipts and payments to 2023-10-03 |
12/09/2312 September 2023 | Termination of appointment of Jason Lee Lucas as a secretary on 2023-09-10 |
08/04/238 April 2023 | Registered office address changed from C/O Opus Restructuring Llp Pavilion House 14-16 Bridgford Road Nottingham NG2 6AB to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-04-08 |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
14/10/2214 October 2022 | Appointment of a voluntary liquidator |
14/10/2214 October 2022 | Statement of affairs |
14/10/2214 October 2022 | Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH to C/O Opus Restructuring Llp Pavilion House 14-16 Bridgford Road Nottingham NG2 6AB on 2022-10-14 |
14/12/2114 December 2021 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
06/08/216 August 2021 | Confirmation statement made on 2021-05-22 with no updates |
16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
10/04/1910 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON LEE LUCAS / 23/05/2017 |
05/06/185 June 2018 | CESSATION OF FORGE INVESTMENTS LIMITED AS A PSC |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
20/02/1820 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARIE BLACK / 23/05/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/09/1628 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JASON LUCAS |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EDEN |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEX |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/06/1610 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
02/03/162 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/06/151 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/06/145 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/06/1320 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044446080009 |
12/06/1312 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 7 SAINT JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/06/1219 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
03/08/113 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
13/06/1113 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
24/01/1124 January 2011 | DIRECTOR APPOINTED MRS SARAH MARIE BLACK |
23/01/1123 January 2011 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES BEX |
23/01/1123 January 2011 | DIRECTOR APPOINTED MR RICHARD ANTHONY EDEN |
05/08/105 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/04/2010 |
09/06/109 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
09/06/109 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/04/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/04/2010 |
28/08/0928 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
08/07/098 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
16/06/0916 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2009 |
10/01/0910 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
21/08/0821 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
20/08/0820 August 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON LUCAS / 01/01/2008 |
07/03/087 March 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW JOHNSTON |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
19/06/0719 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | COMPANY NAME CHANGED FASTHANDLE LIMITED CERTIFICATE ISSUED ON 02/04/07 |
16/09/0616 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/09/065 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/07/064 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0612 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0531 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/08/0413 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0427 May 2004 | DIRECTOR RESIGNED |
27/05/0427 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
23/03/0423 March 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/08/0327 August 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
04/10/024 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/023 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/023 October 2002 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH |
21/08/0221 August 2002 | DIRECTOR RESIGNED |
21/08/0221 August 2002 | DIRECTOR RESIGNED |
09/08/029 August 2002 | NEW DIRECTOR APPOINTED |
09/08/029 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/08/029 August 2002 | REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
09/08/029 August 2002 | NEW DIRECTOR APPOINTED |
09/08/029 August 2002 | SECRETARY RESIGNED |
09/08/029 August 2002 | NEW DIRECTOR APPOINTED |
09/08/029 August 2002 | DIRECTOR RESIGNED |
09/08/029 August 2002 | NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PREMSPACE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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