SPACEQUEST PROPERTY LTD

04327406
7-12 LYNTON HOUSE TAVISTOCK SQUARE LONDON WC1H 9BQ

Documents

Documents
Date Category Description Pages
29 Dec 2015 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jun 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2014 accounts Annual Accounts 12 Buy now
29 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
26 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2014 officers Appointment of director (Mr Jagtar Singh) 2 Buy now
26 Mar 2014 officers Termination of appointment of director (Surendra Raja) 1 Buy now
26 Mar 2014 officers Termination of appointment of director (Kirankumar Raja) 1 Buy now
26 Mar 2014 officers Termination of appointment of director (Bharti Raja) 1 Buy now
26 Mar 2014 officers Termination of appointment of secretary (Kirankumar Raja) 1 Buy now
11 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
08 Jan 2013 accounts Annual Accounts 8 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
23 Apr 2012 accounts Annual Accounts 6 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
15 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2010 accounts Annual Accounts 7 Buy now
28 Jul 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
14 Dec 2009 accounts Annual Accounts 8 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Bharti Raja) 2 Buy now
11 Feb 2009 accounts Annual Accounts 7 Buy now
23 Jan 2009 annual-return Return made up to 22/11/08; full list of members 4 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from 2ND floor elizabeth house 45-58 high street edgware middlesex HA8 7EJ 1 Buy now
10 Mar 2008 annual-return Return made up to 22/11/07; no change of members 7 Buy now
04 Mar 2008 accounts Annual Accounts 7 Buy now
13 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
13 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 May 2007 annual-return Return made up to 22/11/06; full list of members 7 Buy now
27 Nov 2006 accounts Annual Accounts 8 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: 2ND floor 4 watling gate 297-303 edgware road london NW9 6NB 1 Buy now
06 Oct 2006 accounts Annual Accounts 7 Buy now
25 Sep 2006 accounts Annual Accounts 7 Buy now
25 Nov 2005 address Registered office changed on 25/11/05 from: elizabeth house 2ND floor 54-58 high street edgware middlesex HA8 7EJ 1 Buy now
25 Nov 2005 annual-return Return made up to 22/11/05; full list of members 7 Buy now
22 Dec 2004 annual-return Return made up to 22/11/04; full list of members 7 Buy now
01 Dec 2003 annual-return Return made up to 22/11/03; full list of members 7 Buy now
20 Mar 2003 capital Ad 01/12/01--------- £ si 100@1 2 Buy now
15 Feb 2003 mortgage Particulars of mortgage/charge 5 Buy now
15 Feb 2003 mortgage Particulars of mortgage/charge 4 Buy now
24 Dec 2002 officers New director appointed 2 Buy now
24 Dec 2002 officers New director appointed 2 Buy now
24 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
04 Dec 2002 annual-return Return made up to 22/11/02; full list of members 7 Buy now
20 Nov 2002 officers Director resigned 1 Buy now
20 Nov 2002 officers Secretary resigned;director resigned 1 Buy now
27 May 2002 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now
25 Apr 2002 officers New director appointed 2 Buy now
25 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
03 Apr 2002 address Registered office changed on 03/04/02 from: 54/58 high street edgware middlesex HA8 7EJ 1 Buy now
13 Dec 2001 officers Secretary resigned 1 Buy now
13 Dec 2001 officers Director resigned 1 Buy now
13 Dec 2001 address Registered office changed on 13/12/01 from: 39A leicester road salford M7 4AS 1 Buy now
22 Nov 2001 incorporation Incorporation Company 11 Buy now