- Company Overview for SPACE DISPLAY SOLUTIONS LTD (08076009)
- Filing history for SPACE DISPLAY SOLUTIONS LTD (08076009)
- People for SPACE DISPLAY SOLUTIONS LTD (08076009)
- More for SPACE DISPLAY SOLUTIONS LTD (08076009)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Aug 2020 | PSC01 | Notification of Javed Akram as a person with significant control on 31 January 2018 | |
05 Mar 2020 | AD01 | Registered office address changed from 5 New Road Radcliffe Manchester M26 1LS to 91 Ringley Road Whitefield Manchester M45 7HU on 5 March 2020 | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2019 | AP01 | Appointment of Mr Javed Akram as a director on 1 February 2019 | |
16 Nov 2018 | TM01 | Termination of appointment of Zubair Akram as a director on 31 October 2018 | |
16 Nov 2018 | PSC07 | Cessation of Zubair Akram as a person with significant control on 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
18 May 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | TM02 | Termination of appointment of Simon Priestley as a secretary on 1 June 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | TM01 | Termination of appointment of Simon Priestley as a director on 1 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |