Advanced company searchLink opens in new window

SPACE MATTERS APARTMENTS LIMITED

Company number 08796090

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
11 Jun 2018 DS01 Application to strike the company off the register
02 Jan 2018 TM02 Termination of appointment of Richard Godfrey as a secretary on 21 December 2017
21 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
21 Dec 2017 CH01 Director's details changed for Mr Steven James Corner on 29 November 2017
21 Dec 2017 CH01 Director's details changed for Mr Richard James Godfrey on 29 November 2017
21 Dec 2017 CH03 Secretary's details changed for Mr Richard Godfrey on 29 November 2017
24 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Jul 2015 AD01 Registered office address changed from 18 Harrowby Lane Cardiff Bay Cardiff South Wales CF10 5GN to Boston Buildings 70 - 72 James Street Cardiff Bay Cardiff South Wales CF10 5EZ on 3 July 2015
08 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 300
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 300
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 300
04 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)