Download leads from Nexok and grow your business. Find out more

Office Space Limited

Documents

Total Documents122
Total Pages530

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off
11 November 2014Final Gazette dissolved via voluntary strike-off
28 August 2014Director's details changed for Stephen James Robertson on 18 August 2014
28 August 2014Director's details changed for Stephen James Robertson on 18 August 2014
18 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF to Manor Drive, Peterborough Manor Drive Peterborough PE4 7AP on 18 August 2014
18 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF to Manor Drive, Peterborough Manor Drive Peterborough PE4 7AP on 18 August 2014
29 July 2014First Gazette notice for voluntary strike-off
29 July 2014First Gazette notice for voluntary strike-off
16 July 2014Application to strike the company off the register
16 July 2014Application to strike the company off the register
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
17 September 2013Full accounts made up to 30 September 2012
17 September 2013Full accounts made up to 30 September 2012
3 September 2013Receiver's abstract of receipts and payments to 20 August 2013
3 September 2013Appointment of receiver or manager
3 September 2013Notice of ceasing to act as receiver or manager
3 September 2013Notice of ceasing to act as receiver or manager
3 September 2013Appointment of receiver or manager
3 September 2013Receiver's abstract of receipts and payments to 20 August 2013
22 August 2013Termination of appointment of Simon Berry-Jones as a director
22 August 2013Termination of appointment of Simon Berry-Jones as a director
13 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012
13 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012
3 December 2012Annual return made up to 16 September 2012 with a full list of shareholders
3 December 2012Annual return made up to 16 September 2012 with a full list of shareholders
2 January 2012Full accounts made up to 31 March 2011
2 January 2012Full accounts made up to 31 March 2011
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
2 September 2011Termination of appointment of Joao Rosa as a director
2 September 2011Appointment of Mr Diarmuid Cummins as a director
2 September 2011Termination of appointment of Joao Rosa as a director
2 September 2011Appointment of Mr Diarmuid Cummins as a director
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders
16 September 2010Director's details changed for Mr Joao Vicente Gonclaves Rosa on 16 September 2010
16 September 2010Director's details changed for Stephen James Robertson on 16 September 2010
16 September 2010Director's details changed for Mr Joao Vicente Gonclaves Rosa on 16 September 2010
16 September 2010Director's details changed for Stephen James Robertson on 16 September 2010
20 August 2010Full accounts made up to 31 March 2010
20 August 2010Full accounts made up to 31 March 2010
19 May 2010Full accounts made up to 31 March 2009
19 May 2010Full accounts made up to 31 March 2009
30 October 2009Annual return made up to 16 September 2009 with a full list of shareholders
30 October 2009Annual return made up to 16 September 2009 with a full list of shareholders
9 July 2009Appointment terminated director layton tamberlin
9 July 2009Director appointed mr joao vincente goncalves rosa
9 July 2009Appointment terminated director layton tamberlin
9 July 2009Director appointed mr joao vincente goncalves rosa
6 March 2009Director's change of particulars / layton tamberlin / 14/09/2008
6 March 2009Return made up to 16/09/08; full list of members
6 March 2009Secretary's change of particulars / gary may / 14/09/2008
6 March 2009Director's change of particulars / stephen robertson / 14/09/2008
6 March 2009Director's change of particulars / stephen robertson / 14/09/2008
6 March 2009Secretary's change of particulars / gary may / 14/09/2008
6 March 2009Return made up to 16/09/08; full list of members
6 March 2009Director's change of particulars / layton tamberlin / 14/09/2008
27 October 2008Full accounts made up to 31 March 2008
27 October 2008Full accounts made up to 31 March 2008
20 September 2007Return made up to 16/09/07; full list of members
20 September 2007Secretary's particulars changed
20 September 2007Return made up to 16/09/07; full list of members
20 September 2007Secretary's particulars changed
2 August 2007Director resigned
2 August 2007Director resigned
16 July 2007Director resigned
16 July 2007Director resigned
3 July 2007Secretary resigned
3 July 2007Secretary resigned
26 June 2007New secretary appointed
26 June 2007New director appointed
26 June 2007New secretary appointed
26 June 2007New director appointed
21 June 2007Registered office changed on 21/06/07 from: accommodation house main street torksey lincoln LN1 2EE
21 June 2007Registered office changed on 21/06/07 from: accommodation house main street torksey lincoln LN1 2EE
20 June 2007Full accounts made up to 31 March 2007
20 June 2007Full accounts made up to 31 March 2007
19 April 2007Director resigned
19 April 2007Director resigned
14 March 2007New director appointed
14 March 2007New director appointed
22 February 2007Secretary resigned;director resigned
22 February 2007New secretary appointed
22 February 2007Secretary resigned;director resigned
22 February 2007New secretary appointed
18 October 2006Return made up to 16/09/06; full list of members
18 October 2006Return made up to 16/09/06; full list of members
8 September 2006Full accounts made up to 31 March 2006
8 September 2006Full accounts made up to 31 March 2006
26 August 2006Particulars of mortgage/charge
26 August 2006Particulars of mortgage/charge
26 August 2006Particulars of mortgage/charge
26 August 2006Particulars of mortgage/charge
21 August 2006Particulars of mortgage/charge
21 August 2006Particulars of mortgage/charge
12 January 2006New director appointed
12 January 2006New director appointed
12 January 2006New secretary appointed;new director appointed
12 January 2006New secretary appointed;new director appointed
12 January 2006New director appointed
12 January 2006New director appointed
4 January 2006Secretary resigned;director resigned
4 January 2006Registered office changed on 04/01/06 from: cedar house, hazell drive newport gwent NP10 8FY
4 January 2006New director appointed
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2006New director appointed
4 January 2006Secretary resigned;director resigned
4 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06
4 January 2006Registered office changed on 04/01/06 from: cedar house, hazell drive newport gwent NP10 8FY
31 October 2005Nc inc already adjusted 10/10/05
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 October 2005Nc inc already adjusted 10/10/05
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 October 2005Company name changed cedar house 2 LTD\certificate issued on 13/10/05
13 October 2005Company name changed cedar house 2 LTD\certificate issued on 13/10/05
16 September 2005Secretary resigned
16 September 2005Incorporation
16 September 2005Incorporation
16 September 2005Secretary resigned
Sign up now to grow your client base. Plans & Pricing