Advanced company searchLink opens in new window

SPACE FORMATION LTD

Company number 11986209

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 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
31 May 2024 AA Micro company accounts made up to 31 May 2023
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 May 2022
03 Mar 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
16 Sep 2022 PSC04 Change of details for Mr Maringlen Dreni as a person with significant control on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from 46 Claremont House 14 Aerodrome Road London NW9 5NW England to 43 Devonshire Road London NW7 1NE on 16 September 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
09 May 2022 PSC07 Cessation of Nertila Semanaj as a person with significant control on 25 October 2021
28 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
28 Jan 2022 PSC01 Notification of Maringlen Dreni as a person with significant control on 25 October 2021
28 Jan 2022 AP01 Appointment of Mr Maringlen Dreni as a director on 25 October 2021
28 Jan 2022 TM01 Termination of appointment of Nertila Semanaj as a director on 25 October 2021
13 Apr 2021 AA Micro company accounts made up to 31 May 2020
11 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
25 Sep 2020 AD01 Registered office address changed from 46 Claremont House Aerodrome Road London NW9 5NW England to 46 Claremont House 14 Aerodrome Road London NW9 5NW on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Ms Nertila Semanaj on 25 September 2020
25 Sep 2020 PSC04 Change of details for Ms Nertila Semanaj as a person with significant control on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from First Floor 338 Regents Park Road London N3 2LN England to 46 Claremont House Aerodrome Road London NW9 5NW on 25 September 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
27 Jan 2020 PSC01 Notification of Nertila Semanaj as a person with significant control on 23 January 2020
27 Jan 2020 PSC07 Cessation of Gent Sadiku as a person with significant control on 23 January 2020
27 Jan 2020 AP01 Appointment of Ms Nertila Semanaj as a director on 23 January 2020