Advanced company searchLink opens in new window

PROJECT SPACE (UK) LIMITED

Company number 06962293

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)
26 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
07 Apr 2022 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 7 April 2022
07 Apr 2022 LIQ01 Declaration of solvency
07 Apr 2022 600 Appointment of a voluntary liquidator
07 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
07 Apr 2022 AD02 Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA
22 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
21 May 2021 AA Accounts for a small company made up to 2 October 2020
09 Nov 2020 TM01 Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020
09 Nov 2020 AP01 Appointment of Mr David John Price as a director on 30 October 2020
21 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
23 Mar 2020 AA Accounts for a small company made up to 27 September 2019
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
08 Feb 2019 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 8 February 2019
08 Feb 2019 TM01 Termination of appointment of John Christopher Hicks 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