This company is commonly known as Space Domestic & Commercial Interiors Ltd. The company was founded 9 years ago and was given the registration number 09163216. The firm's registered office is in SHEFFIELD. You can find them at C/o Abbey Taylor Limited Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SPACE DOMESTIC & COMMERCIAL INTERIORS LTD |
---|---|---|
Company Number | : | 09163216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 August 2014 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Abbey Taylor Limited Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, S4 7WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Club Chambers, Museum Street, York, England, YO1 7DN | Director | 05 August 2014 | Active |
Mr Mark Radford | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited, Unit 6 Twelve O'Clock Court, Sheffield, S4 7WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-18 | Resolution | Resolution. | Download |
2019-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Gazette | Gazette filings brought up to date. | Download |
2019-01-22 | Gazette | Gazette notice compulsory. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-08-11 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Address | Change registered office address company with date old address new address. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.