Based in Finchley, Bizspace Southern Ltd was founded on 14 November 2002, it has a status of "Dissolved". We don't know the number of employees at the company. Bizspace Southern Ltd does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 March 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 January 2016 | |
DS01 - Striking off application by a company | 29 December 2015 | |
RP04 - N/A | 05 March 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA01 - Change of accounting reference date | 30 September 2014 | |
AR01 - Annual Return | 18 November 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 14 November 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
CH03 - Change of particulars for secretary | 06 February 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 25 January 2011 | |
MEM/ARTS - N/A | 16 August 2010 | |
RESOLUTIONS - N/A | 14 July 2010 | |
AA - Annual Accounts | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 29 June 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 01 December 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363s - Annual Return | 21 November 2007 | |
287 - Change in situation or address of Registered Office | 10 October 2007 | |
AA - Annual Accounts | 05 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2007 | |
287 - Change in situation or address of Registered Office | 20 January 2007 | |
363s - Annual Return | 05 December 2006 | |
AA - Annual Accounts | 10 November 2006 | |
395 - Particulars of a mortgage or charge | 06 November 2006 | |
288b - Notice of resignation of directors or secretaries | 26 October 2006 | |
225 - Change of Accounting Reference Date | 26 October 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 31 July 2006 | |
AA - Annual Accounts | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 30 November 2005 | |
363s - Annual Return | 24 November 2005 | |
363s - Annual Return | 24 November 2004 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 29 November 2003 | |
288a - Notice of appointment of directors or secretaries | 18 November 2003 | |
288b - Notice of resignation of directors or secretaries | 18 November 2003 | |
288b - Notice of resignation of directors or secretaries | 18 November 2003 | |
288a - Notice of appointment of directors or secretaries | 06 November 2003 | |
AA - Annual Accounts | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 February 2003 | |
225 - Change of Accounting Reference Date | 29 January 2003 | |
CERTNM - Change of name certificate | 23 January 2003 | |
287 - Change in situation or address of Registered Office | 23 January 2003 | |
395 - Particulars of a mortgage or charge | 10 January 2003 | |
395 - Particulars of a mortgage or charge | 10 January 2003 | |
395 - Particulars of a mortgage or charge | 10 January 2003 | |
395 - Particulars of a mortgage or charge | 10 January 2003 | |
CERTNM - Change of name certificate | 09 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2002 | |
395 - Particulars of a mortgage or charge | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 November 2002 | |
NEWINC - New incorporation documents | 14 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 June 2010 | Outstanding |
N/A |
Debenture | 17 October 2006 | Outstanding |
N/A |
Legal mortgage | 23 December 2002 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 2002 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 2002 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 2002 | Fully Satisfied |
N/A |
Debenture | 26 November 2002 | Fully Satisfied |
N/A |