Advanced company searchLink opens in new window

MORE SPACE SOLUTIONS LTD

Company number 08581036

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)
15 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2023 600 Appointment of a voluntary liquidator
30 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 10 May 2023
12 Apr 2023 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 12 April 2023
05 Jul 2022 LIQ02 Statement of affairs
18 May 2022 AD01 Registered office address changed from 102 Shelbourne Rd London N17 9XY to Third Floor 112 Clerkenwell Road London EC1M 5SA on 18 May 2022
18 May 2022 600 Appointment of a voluntary liquidator
18 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-11
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
05 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Mariusz Jozef Olejnik as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Daniel Remigiusz Turkowicz as a person with significant control on 6 April 2016
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
07 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
29 Feb 2016 AA Micro company accounts made up to 31 May 2015