Your Space Clerkenwell Ltd

04153044
23 New Mount Street M4 4DE

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Voluntary 1 Buy now
28 Sep 2010 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 officers Termination of appointment of director (Seamus Millar) 1 Buy now
02 Jul 2010 officers Change of particulars for director (Stephen Mark Turton) 2 Buy now
02 Jul 2010 officers Termination of appointment of secretary (Seamus Millar) 1 Buy now
11 May 2010 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2009 annual-return Annual Return 4 Buy now
30 Jul 2009 annual-return Return made up to 02/02/08; full list of members 4 Buy now
15 Jul 2009 accounts Annual Accounts 16 Buy now
23 Jan 2009 officers Appointment Terminated Director raymond harris 1 Buy now
03 Feb 2008 accounts Annual Accounts 17 Buy now
27 Jun 2007 annual-return Return made up to 02/02/07; full list of members 3 Buy now
08 Feb 2007 officers Director resigned 1 Buy now
07 Feb 2007 accounts Annual Accounts 17 Buy now
25 Jan 2007 address Registered office changed on 25/01/07 from: the bridge 12-16 clerkenwell road london EC1M 5PQ 1 Buy now
22 May 2006 officers New director appointed 1 Buy now
13 Apr 2006 annual-return Return made up to 02/02/06; full list of members 2 Buy now
27 Mar 2006 officers New secretary appointed 1 Buy now
27 Mar 2006 officers Secretary resigned 1 Buy now
10 Jan 2006 accounts Annual Accounts 15 Buy now
06 Dec 2005 officers New director appointed 1 Buy now
01 Dec 2005 officers New director appointed 2 Buy now
16 May 2005 officers Director resigned 1 Buy now
16 May 2005 officers Director resigned 1 Buy now
19 Apr 2005 annual-return Return made up to 02/02/05; full list of members 6 Buy now
24 Mar 2005 officers Secretary resigned 1 Buy now
24 Mar 2005 officers New secretary appointed 1 Buy now
24 Mar 2005 address Registered office changed on 24/03/05 from: 25 harley street london W1G 9BR 2 Buy now
26 Nov 2004 accounts Annual Accounts 15 Buy now
05 Aug 2004 officers Secretary resigned;director resigned 1 Buy now
05 Aug 2004 officers New secretary appointed;new director appointed 1 Buy now
16 Mar 2004 annual-return Return made up to 02/02/04; full list of members 6 Buy now
25 Oct 2003 accounts Annual Accounts 14 Buy now
04 Jul 2003 officers New director appointed 3 Buy now
22 Apr 2003 annual-return Return made up to 02/02/03; full list of members 5 Buy now
22 Apr 2003 officers New secretary appointed 2 Buy now
22 Apr 2003 officers Secretary resigned 1 Buy now
24 Dec 2002 accounts Annual Accounts 12 Buy now
12 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Mar 2002 annual-return Return made up to 02/02/02; full list of members 5 Buy now
19 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
25 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2001 mortgage Particulars of mortgage/charge 4 Buy now
13 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2001 officers New secretary appointed 2 Buy now
03 Apr 2001 officers New director appointed 3 Buy now
16 Mar 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
16 Mar 2001 address Location of register of members 1 Buy now
16 Mar 2001 officers Secretary resigned;director resigned 1 Buy now
16 Mar 2001 officers Director resigned 1 Buy now
16 Mar 2001 officers New director appointed 3 Buy now
16 Mar 2001 capital Ad 20/02/01--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
15 Feb 2001 officers New director appointed 4 Buy now
15 Feb 2001 officers New secretary appointed;new director appointed 4 Buy now
15 Feb 2001 officers Secretary resigned 1 Buy now
15 Feb 2001 officers Director resigned 1 Buy now
02 Feb 2001 incorporation Incorporation Company 13 Buy now