SPACE INTERNATIONAL HOLDING LIMITED

Suite 252 372 Old Street Suite 252 372 Old Street, Ec1 V9lt
StatusDISSOLVED
Company No.04895175
CategoryPrivate Limited Company
Incorporated11 Sep 2003
Age20 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution28 Apr 2015
Years9 years, 2 months, 9 days

SUMMARY

SPACE INTERNATIONAL HOLDING LIMITED is an dissolved private limited company with number 04895175. It was incorporated 20 years, 9 months, 26 days ago, on 11 September 2003 and it was dissolved 9 years, 2 months, 9 days ago, on 28 April 2015. The company address is Suite 252 372 Old Street Suite 252 372 Old Street, Ec1 V9lt.



Company Fillings

Gazette dissolved compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-09

Officer name: Slh Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08-25/03/08\gbp si 1@1=1\gbp ic 20342623/20342624\

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; change of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 23/01/07-11/09/07 £ si 11035756@1=11035756 £ ic 9306867/20342623

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 16 Apr 2007

Action Date: 30 Sep 2004

Category: Accounts

Type: AAMD

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 88(2)O

Description: Ad 01/07/04-10/09/04 £ si 2494602@1

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Capital

Type: 88(2)O

Description: Ad 10/09/03-30/06/04 £ si 6812264@1

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/01/07

Documents

View document PDF

Resolution

Date: 13 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/05

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 23/01/06 from: suite 205 58 queensway london W2 3RW

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/04; full list of members; amend

Documents

View document PDF

Accounts with accounts type

Date: 23 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/10/04-22/03/05 £ si 2494602@1=2494602 £ ic 6812162/9306764

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 22/03/05 from: suite 75 58 queensway london W2 3RW

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 23 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 13/07/04 from: 37 store street london WC1E 7QF

Documents

View document PDF

Resolution

Date: 09 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/06/04-05/07/04 £ si 6812161@1=6812161 £ ic 1/6812162

Documents

View document PDF

Incorporation company

Date: 11 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTONOMOUS DIGITAL LIMITED

SUITE 507 PICCADILLY HOUSE,MANCHESTER,M1 2AP

Number:11772715
Status:ACTIVE
Category:Private Limited Company

BABYLON BARBERS LIMITED

163 CITY ROAD,CARDIFF,CF24 3BQ

Number:11926118
Status:ACTIVE
Category:Private Limited Company

COMPANY 11148680 LIMITED

1 MIDDLEWICH ROAD,HOLMES CHAPEL,CW4 7EA

Number:11148680
Status:ACTIVE
Category:Private Limited Company

HACKING PROPERTY INVESTMENTS 18 LTD

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:10732267
Status:ACTIVE
Category:Private Limited Company

JO BIRCH LTD

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC369476
Status:ACTIVE
Category:Private Limited Company

MCWALSHE LIMITED

LOWER REMPSTONE HOUSE REMPSTONE,WAREHAM,BH20 5JQ

Number:04583196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source