SPACEPAD UK LTD.

03840227
C/O KAY JOHNSON GEE CORPORATE RECOVERY,1 CITY ROAD EAST MANCHESTER M15 4PN

Documents

Documents
Date Category Description Pages
13 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 May 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
19 Mar 2020 resolution Resolution 1 Buy now
19 Mar 2020 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
12 Mar 2020 accounts Annual Accounts 10 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Annual Accounts 10 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 9 Buy now
28 Sep 2017 mortgage Registration of a charge 24 Buy now
26 Sep 2017 mortgage Registration of a charge 22 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 8 Buy now
19 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2015 accounts Annual Accounts 9 Buy now
12 Oct 2015 annual-return Annual Return 3 Buy now
01 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2014 accounts Annual Accounts 8 Buy now
05 Nov 2014 annual-return Annual Return 3 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
02 Oct 2013 annual-return Annual Return 3 Buy now
26 Oct 2012 accounts Annual Accounts 6 Buy now
17 Oct 2012 annual-return Annual Return 3 Buy now
01 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2011 annual-return Annual Return 3 Buy now
26 Aug 2011 accounts Annual Accounts 6 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
26 Oct 2010 annual-return Annual Return 3 Buy now
25 Oct 2010 officers Change of particulars for director (Mark Henry Platts) 3 Buy now
17 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
21 Sep 2009 annual-return Return made up to 13/09/09; full list of members 3 Buy now
04 Sep 2009 officers Appointment terminated secretary sarah wyles 1 Buy now
17 Jul 2009 address Registered office changed on 17/07/2009 from 73 riverdale road sheffield south yorkshire S10 3FE 1 Buy now
19 May 2009 resolution Resolution 1 Buy now
12 Feb 2009 annual-return Return made up to 13/09/08; full list of members 3 Buy now
31 Jan 2009 accounts Annual Accounts 6 Buy now
20 Nov 2007 annual-return Return made up to 13/09/07; full list of members 2 Buy now
26 Sep 2007 accounts Annual Accounts 6 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
19 Mar 2007 annual-return Return made up to 13/09/06; full list of members 2 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: unit 12 74 eldon street sheffield south yorkshire S1 4GT 1 Buy now
06 Feb 2007 accounts Annual Accounts 4 Buy now
08 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2006 accounts Annual Accounts 4 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
31 Jan 2006 mortgage Particulars of mortgage/charge 4 Buy now
09 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2005 annual-return Return made up to 13/09/05; full list of members 2 Buy now
24 Nov 2005 officers Secretary's particulars changed 1 Buy now
07 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2004 accounts Annual Accounts 5 Buy now
21 Oct 2004 annual-return Return made up to 13/09/04; full list of members 6 Buy now
20 Jan 2004 accounts Annual Accounts 5 Buy now
03 Oct 2003 annual-return Return made up to 13/09/03; full list of members 6 Buy now
02 Oct 2003 accounts Annual Accounts 5 Buy now
17 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
13 Dec 2002 accounts Accounting reference date shortened from 30/11/03 to 31/03/03 1 Buy now
01 Oct 2002 accounts Annual Accounts 5 Buy now
18 Sep 2002 annual-return Return made up to 13/09/02; full list of members 6 Buy now
20 Mar 2002 address Registered office changed on 20/03/02 from: unit 8 welington street factory unit 102 wellington street sheffield south yorkshire S1 4HX 1 Buy now
24 Sep 2001 annual-return Return made up to 13/09/01; full list of members 6 Buy now
17 Jul 2001 accounts Annual Accounts 5 Buy now
03 Nov 2000 annual-return Return made up to 13/09/00; full list of members 6 Buy now
04 Jul 2000 accounts Accounting reference date extended from 30/09/00 to 30/11/00 1 Buy now
04 Jul 2000 address Registered office changed on 04/07/00 from: 66 glenlea road london SE9 1DZ 1 Buy now
29 Jun 2000 address Registered office changed on 29/06/00 from: kingsway house 103 kingsway london WC2B 6AW 1 Buy now
23 Dec 1999 officers New secretary appointed 2 Buy now
15 Dec 1999 officers New director appointed 2 Buy now
16 Sep 1999 officers Secretary resigned 1 Buy now
16 Sep 1999 officers Director resigned 1 Buy now
13 Sep 1999 incorporation Incorporation Company 10 Buy now