PROPERTY TRADING SPACE LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/05/2312 May 2023 Registered office address changed from Flat 6 Oakwood Close Otterbourne Winchester SO21 2EX England to 15 Crocus Avenue Penrith CA11 8FE on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from 15 Crocus Avenue Penrith CA11 8FE England to 15 Crocus Avenue Penrith CA11 8FE on 2023-05-12

View Document

11/05/2311 May 2023 Change of details for Mr Marnus Fourie as a person with significant control on 2022-08-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Mr Marnus Fourie on 2022-03-29

View Document

12/01/2212 January 2022 Change of details for Mr Marnus Fourie as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Andrew James Ormston as a director on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from 1 Winnall Valley Road Winchester SO23 0LD England to Flat 6 Oakwood Close Otterbourne Winchester SO21 2EX on 2022-01-11

View Document

11/01/2211 January 2022 Change of details for Mr Marnus Fourie as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Cessation of Andrew James Ormston as a person with significant control on 2022-01-11

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM 6 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH CAMBRIDGESHIRE PE1 2DU ENGLAND

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARNUS FOURIE / 28/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARNUS FOURIE / 28/08/2020

View Document

29/08/2029 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES ORMSTON

View Document

29/08/2029 August 2020 CURRSHO FROM 31/05/2021 TO 31/08/2020

View Document

29/08/2029 August 2020 DIRECTOR APPOINTED MR ANDREW JAMES ORMSTON

View Document

12/05/2012 May 2020 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