Advanced company searchLink opens in new window

PROJECT SPACE (HOLDINGS) LIMITED

Company number 06962292

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)
27 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Mar 2020 AD02 Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA
28 Feb 2020 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 28 February 2020
27 Feb 2020 600 Appointment of a voluntary liquidator
27 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-12
27 Feb 2020 LIQ01 Declaration of solvency
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
30 May 2019 CH01 Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019
28 May 2019 PSC05 Change of details for Aecom Professional Services Llp as a person with significant control on 28 May 2019
28 May 2019 AD01 Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019
03 May 2019 AA Accounts for a small company made up to 28 September 2018
14 Feb 2019 CH01 Director's details changed for Mrs Joanne Lucy Lang on 14 February 2019
14 Feb 2019 CH01 Director's details changed for Mrs Joanne Lucy Lang on 14 February 2019
08 Feb 2019 TM01 Termination of appointment of John Christopher Hicks as a director on 8 February 2019
08 Feb 2019 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 8 February 2019
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
08 Oct 2018 TM01 Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018
05 Oct 2018 AP01 Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018
26 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
04 Jul 2018 AA Full accounts made up to 29 September 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
20 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
23 Dec 2016 TM02 Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016