Advanced company searchLink opens in new window

SPACEBUDDI LIMITED

Company number 08665184

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2023 TM01 Termination of appointment of Alan Douglas Pepper as a director on 28 February 2023
06 Mar 2023 AP01 Appointment of Mrs Sarah Lesley Harvey as a director on 28 February 2023
19 Feb 2018 AP01 Appointment of Mr Alan Douglas Pepper as a director on 12 February 2018
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2017 DS01 Application to strike the company off the register
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2017 TM01 Termination of appointment of Tim Filmer Theobalds as a director on 22 March 2017
03 Feb 2017 CH01 Director's details changed for Mr Mark Furness on 24 November 2016
22 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2016 CS01 Confirmation statement made on 13 August 2016 with updates
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2016 AD01 Registered office address changed from 1 Triton Square Regents Place London NW1 3DX England to Aldgate Tower 7th Floor 2 Leman Street London E1 8FA on 18 October 2016
24 Feb 2016 TM01 Termination of appointment of Justin Harley as a director on 18 February 2016
24 Feb 2016 AP01 Appointment of Mr Tim Filmer Theobalds as a director on 18 February 2016
24 Feb 2016 AA01 Current accounting period shortened from 31 August 2016 to 31 July 2016
24 Feb 2016 TM01 Termination of appointment of Anthony Charles Francis Nissen as a director on 18 February 2016
24 Feb 2016 TM02 Termination of appointment of Anthony Charles Nissen as a secretary on 18 February 2016
24 Feb 2016 AP01 Appointment of Mr Mark Furness as a director on 18 February 2016
22 Feb 2016 AD01 Registered office address changed from 180 Piccadilly Piccadilly London W1J 9HF to 1 Triton Square Regents Place London NW1 3DX on 22 February 2016
21 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20
08 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
26 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20