-
SPACE 66 LIMITED - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
Company Information
- Company registration number
- 05988654
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 2 2nd Floor Phoenix House
- 32 West Street
- Brighton
- BN1 2RT Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT UK
Management
- Managing Directors
- WILTSHIRE, Anja Eugenie Therese
- WILTSHIRE, Jonathan Michael
- Company secretaries
- WILTSHIRE, Anja Eugenie Therese
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-06
- Dissolved on
- 2020-10-01
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- Mrs Anja Eugenie Therese Wiltshire
- Mr Jonathan Michael Wiltshire
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2018-11-20
- Last Date: 2017-11-06
-
SPACE 66 LIMITED Company Description
- SPACE 66 LIMITED is a ltd registered in United Kingdom with the Company reg no 05988654. Its current trading status is "closed". It was registered 2006-11-06. It has declared SIC or NACE codes as "73110". It has 2 directors and 1 secretary. The latest accounts are filed up to 2017-03-31.It can be contacted at Suite 2 2Nd Floor Phoenix House .
Get SPACE 66 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Space 66 Limited - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
Did you know? kompany provides original and official company documents for SPACE 66 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-10-01) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-07-01) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-03) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-30) - AD01
-
liquidation-disclaimer-notice (2018-10-26) - NDISC
-
liquidation-voluntary-statement-of-affairs (2018-10-26) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-10-26) - 600
-
resolution (2018-10-26) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-11-27) - CS01
-
mortgage-satisfy-charge-full (2017-11-15) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA
-
change-account-reference-date-company-previous-extended (2016-08-05) - AA01
-
confirmation-statement-with-updates (2016-11-16) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
change-person-director-company-with-change-date (2014-09-24) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-24) - AD01
-
change-person-secretary-company-with-change-date (2014-09-24) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-06-02) - AA
keyboard_arrow_right 2013
-
legacy (2013-02-11) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-15) - AR01
-
change-person-director-company-with-change-date (2012-11-15) - CH01
-
change-person-secretary-company-with-change-date (2012-11-14) - CH03
-
change-person-director-company-with-change-date (2012-11-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-04-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-26) - AA
-
legacy (2011-07-08) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-07-04) - AD01
-
appoint-person-director-company-with-name (2011-06-22) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-06-22) - AD01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-12) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-16) - 363a
-
legacy (2008-12-10) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
-
legacy (2008-01-08) - 287
keyboard_arrow_right 2007
-
legacy (2007-11-14) - 363a
-
legacy (2007-11-14) - 288c
-
legacy (2007-07-30) - 395
-
legacy (2007-01-04) - 88(2)R
keyboard_arrow_right 2006
-
incorporation-company (2006-11-06) - NEWINC