Advanced company searchLink opens in new window

SPACE 3000 LIMITED

Company number 06302530

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 RP05 Registered office address changed to PO Box 4385, 06302530 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2023
18 Oct 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
19 Jun 2022 AA Accounts for a dormant company made up to 31 July 2021
29 Nov 2021 CH01 Director's details changed for Cinzia Guadrini on 26 November 2021
11 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
27 Nov 2020 AD01 Registered office address changed from 613 Birchin Court Suite 20 Birchin Lane London EC3V 9DU England to 85 First Floor Great Portland Street London W1W 7LT on 27 November 2020
26 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
26 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2020 AA Accounts for a dormant company made up to 31 July 2019
25 Nov 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
07 Aug 2019 AD01 Registered office address changed from 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA England to 613 Birchin Court Suite 20 Birchin Lane London EC3V 9DU on 7 August 2019
07 Aug 2019 TM01 Termination of appointment of Mantel Nominees Limited as a director on 6 August 2019
07 Aug 2019 TM02 Termination of appointment of Mantel Secretaries Limited as a secretary on 6 August 2019
07 Aug 2019 TM01 Termination of appointment of John Anthony King as a director on 6 August 2019
07 Aug 2019 AP01 Appointment of Cinzia Guadrini as a director on 6 August 2019
22 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
12 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018
21 Sep 2018 AD01 Registered office address changed from 5 Broadmeadow Ride St. Ippolyts Hitchin SG4 7st England to 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA on 21 September 2018
14 Sep 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
07 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
30 Jan 2018 AD01 Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA to 5 Broadmeadow Ride St. Ippolyts Hitchin SG4 7st on 30 January 2018