Advanced company searchLink opens in new window

EFFECTIVE SPACE SOLUTIONS HOLDINGS LIMITED

Company number 09776538

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2020 DS01 Application to strike the company off the register
22 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with updates
22 Oct 2020 CH01 Director's details changed for Mr Arie Halsband on 22 October 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
16 Sep 2019 PSC02 Notification of Effective Space Solutions R & D Limited as a person with significant control on 6 April 2016
16 Sep 2019 PSC07 Cessation of Arie Halsband as a person with significant control on 14 September 2016
11 Sep 2019 AP04 Appointment of Aston House Nominees Limited as a secretary on 25 July 2019
11 Sep 2019 TM02 Termination of appointment of Adler Shine Llp as a secretary on 25 July 2019
30 Jul 2019 AP04 Appointment of Adler Shine Llp as a secretary on 25 July 2019
30 Jul 2019 TM02 Termination of appointment of Keystone Law Limited as a secretary on 25 July 2019
30 Jul 2019 AD01 Registered office address changed from 1st Floor, 48 Chancery Lane London WC2A 1JF United Kingdom to 25 Southampton Buildings London WC2A 1AL on 30 July 2019
09 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 Oct 2018 PSC01 Notification of Arie Halsband as a person with significant control on 6 April 2016
04 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 4 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Arie Halsband on 6 April 2016
21 Jun 2018 TM01 Termination of appointment of Yaron Shalem as a director on 4 June 2018
14 Jun 2018 AP01 Appointment of Guy Elhanani as a director on 4 June 2018
20 Mar 2018 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on 20 March 2018
20 Mar 2018 AP04 Appointment of Keystone Law Limited as a secretary on 5 March 2018
06 Mar 2018 TM02 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 5 March 2018
15 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates