- Company Overview for THE TENDER SPACE LIMITED (09418213)
- Filing history for THE TENDER SPACE LIMITED (09418213)
- People for THE TENDER SPACE LIMITED (09418213)
- More for THE TENDER SPACE LIMITED (09418213)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2023 | DS01 | Application to strike the company off the register | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Apr 2022 | AD01 | Registered office address changed from 25 Lombard Avenue Bournemouth BH6 3LZ England to 29 Woodside Road Bournemouth BH5 2AZ on 18 April 2022 | |
27 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
01 Aug 2019 | TM01 | Termination of appointment of Michael William Balfour as a director on 31 July 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Mr David Alan Stapleton on 1 July 2019 | |
04 Jul 2019 | CH03 | Secretary's details changed for Emma Jane Stapleton on 1 July 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr David Alan Stapleton on 1 July 2019 | |
29 Jun 2019 | AD01 | Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom to 25 Lombard Avenue Bournemouth BH6 3LZ on 29 June 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
03 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 January 2018
|
|
18 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Mar 2018 | CH01 | Director's details changed for Mr Michael Makepeace Eugene Jeffries on 1 March 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
06 Mar 2018 | SH02 | Sub-division of shares on 3 January 2018 | |
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
30 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates |