Advanced company searchLink opens in new window

OPEN SPACE UK

Company number 03835178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2011 DS01 Application to strike the company off the register
21 Mar 2011 AR01 Annual return made up to 19 March 2011 no member list
19 Mar 2011 AP03 Appointment of Mr Leslie Rosin as a secretary
19 Mar 2011 TM02 Termination of appointment of Adrian Shinwell as a secretary
01 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
08 May 2010 AA Total exemption small company accounts made up to 30 September 2009
08 May 2010 AR01 Annual return made up to 14 March 2010 no member list
08 May 2010 CH01 Director's details changed for Hilary Anne Rosin on 8 March 2010
08 May 2010 CH01 Director's details changed for Eve Marcia Berry on 8 March 2010
08 May 2010 CH01 Director's details changed for Leslie Mendel Rosin on 8 March 2010
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
05 Jun 2009 363a Annual return made up to 14/03/09
05 Jun 2009 288c Secretary's Change of Particulars / adrian shinwell / 14/03/2009 / Date of Birth was: none, now: 27-Feb-1951; Title was: , now: sir; HouseName/Number was: , now: sarona; Street was: mercantile chambers, now: 5 south road; Area was: 53 bothwell street, now: busby; Post Code was: G2 6TA, now: G76 8JB
25 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
09 Apr 2008 363a Annual return made up to 14/03/08
05 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
23 Mar 2007 363s Annual return made up to 14/03/07
01 Feb 2007 288a New director appointed
01 Feb 2007 288a New director appointed
19 Jan 2007 287 Registered office changed on 19/01/07 from: c/o dundas & wilson LLP 5TH floor north west wing aldwych london WC2B 4EZ
12 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
27 Jun 2006 288b Director resigned
05 Feb 2006 288a New secretary appointed