Advanced company searchLink opens in new window

DY SPACE LTD

Company number 08953481

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)
16 May 2023 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
25 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
16 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 29 September 2020
14 Oct 2019 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 14 October 2019
10 Oct 2019 600 Appointment of a voluntary liquidator
10 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-30
10 Oct 2019 LIQ02 Statement of affairs
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Andrew James Wakatsuki-Robinson on 5 March 2019
06 Mar 2019 PSC04 Change of details for Mr Andrew James Wakatsuki-Robinson as a person with significant control on 5 March 2019
06 Mar 2019 AD01 Registered office address changed from S10, Unit 3 399 Uxbridge Road Southall UB1 3EJ England to Kemp House 152 - 160 City Road London EC1V 2NX on 6 March 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
20 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 AD01 Registered office address changed from Unit 5 Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD England to S10, Unit 3 399 Uxbridge Road Southall UB1 3EJ on 4 July 2018
16 May 2018 AP03 Appointment of Mr Pawel Leslaw Langner as a secretary on 16 May 2018
14 May 2018 TM01 Termination of appointment of Marek Bodziak as a director on 14 May 2018
14 May 2018 PSC01 Notification of Andrew James Wakatsuki-Robinson as a person with significant control on 14 May 2018
14 May 2018 TM02 Termination of appointment of Andrew Wakatsuki Robinson as a secretary on 14 May 2018
14 May 2018 AP01 Appointment of Mr Andrew James Wakatsuki-Robinson as a director on 14 May 2018
14 May 2018 PSC07 Cessation of Marek Bodziak as a person with significant control on 14 May 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates