Advanced company searchLink opens in new window

GATWICK SPACES LTD

Company number 11592293

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 Oct 2020 PSC07 Cessation of Lilian Barreto Caetano as a person with significant control on 1 February 2020
06 Oct 2020 PSC01 Notification of Jose Antonio Botana Espasandin as a person with significant control on 1 February 2020
06 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Mar 2020 TM01 Termination of appointment of Lilian Barreto Caetano as a director on 31 January 2020
02 Mar 2020 AP01 Appointment of Mr Jose Antonio Botana Espasandin as a director on 1 February 2020
03 Oct 2019 PSC01 Notification of Lilian Barreto Caetano as a person with significant control on 1 December 2018
03 Oct 2019 PSC07 Cessation of Saz Tariq Karim as a person with significant control on 1 December 2018
03 Oct 2019 PSC07 Cessation of Tariq Karim Hamad Amin as a person with significant control on 1 December 2018
03 Oct 2019 PSC07 Cessation of Ada Regina Matos De Pinho as a person with significant control on 1 December 2018
03 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
25 Apr 2019 AD01 Registered office address changed from 2nd Floor 19 Clerkenwell Close London EC1R 0RR to 3rd Floor the Pinnacle Station Way Crawley West Sussex RH10 1JH on 25 April 2019
21 Dec 2018 TM01 Termination of appointment of Ada Regina Matos De Pinho as a director on 21 December 2018
21 Dec 2018 AP01 Appointment of Ms Lilian Barreto Caetano as a director on 20 December 2018
06 Dec 2018 TM01 Termination of appointment of Saz Tariq Karim as a director on 28 September 2018
06 Dec 2018 AD01 Registered office address changed from Lintot House 20 Fairbank Road Southwater West Sussex RH13 9LA United Kingdom to 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 6 December 2018
06 Dec 2018 TM01 Termination of appointment of Tariq Karim Hamad Amin as a director on 28 September 2018
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 4
27 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-27
  • GBP 3