SPACES ARE LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/11/2122 November 2021 Termination of appointment of Leonadis One as a director on 2021-11-09

View Document

22/11/2122 November 2021 Cessation of Leonadis One as a person with significant control on 2021-09-01

View Document

22/11/2122 November 2021 Appointment of Miss Sarah Mary Louise Needham as a director on 2021-11-09

View Document

05/08/205 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 147 WOODHOUSE LANE SALE CHESHIRE M33 4LW

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR LEE SKAALI WARD

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONADIS ONE

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR LEONADIS ONE

View Document

29/06/2029 June 2020 CESSATION OF LEE GLENN SKAALI WARD AS A PSC

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM HYDE PARK HOUSE BUSINESS CENTER CARTWRIGHT STREET HYDE SK14 4EH ENGLAND

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 1 HOLT CRESCEMT TREGUNNEL PARK NEWQUAY TR7 2AX ENGLAND

View Document

24/06/1924 June 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