About

Registered Number: 04998758
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: White Hart House, Silwood Road, Ascot, Berkshire, SL5 0PY

 

Blue Space Property Four Ltd was setup in 2003. The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at Blue Space Property Four Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 22 November 2018
CH01 - Change of particulars for director 30 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 December 2017
CS01 - N/A 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
AA - Annual Accounts 16 October 2013
TM02 - Termination of appointment of secretary 16 April 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
AR01 - Annual Return 04 May 2012
AD01 - Change of registered office address 04 May 2012
2.24B - N/A 12 March 2012
2.32B - N/A 08 March 2012
2.24B - N/A 07 February 2012
2.16B - N/A 21 September 2011
F2.18 - N/A 06 September 2011
2.16B - N/A 17 August 2011
2.17B - N/A 17 August 2011
AD01 - Change of registered office address 12 July 2011
2.12B - N/A 12 July 2011
DISS40 - Notice of striking-off action discontinued 17 May 2011
AA - Annual Accounts 16 May 2011
DISS16(SOAS) - N/A 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 25 February 2010
AD01 - Change of registered office address 10 January 2010
RESOLUTIONS - N/A 10 September 2009
RESOLUTIONS - N/A 10 September 2009
RESOLUTIONS - N/A 10 September 2009
123 - Notice of increase in nominal capital 10 September 2009
123 - Notice of increase in nominal capital 10 September 2009
RESOLUTIONS - N/A 08 September 2009
RESOLUTIONS - N/A 08 September 2009
RESOLUTIONS - N/A 08 September 2009
RESOLUTIONS - N/A 08 September 2009
123 - Notice of increase in nominal capital 08 September 2009
123 - Notice of increase in nominal capital 08 September 2009
123 - Notice of increase in nominal capital 08 September 2009
123 - Notice of increase in nominal capital 08 September 2009
RESOLUTIONS - N/A 24 August 2009
RESOLUTIONS - N/A 24 August 2009
123 - Notice of increase in nominal capital 24 August 2009
123 - Notice of increase in nominal capital 24 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
225 - Change of Accounting Reference Date 27 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 31 July 2008
MISC - Miscellaneous document 17 April 2008
395 - Particulars of a mortgage or charge 05 February 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 January 2007
395 - Particulars of a mortgage or charge 06 October 2006
AA - Annual Accounts 31 August 2006
CERTNM - Change of name certificate 12 April 2006
287 - Change in situation or address of Registered Office 28 March 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 03 February 2005
225 - Change of Accounting Reference Date 21 October 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 24 May 2004
CERTNM - Change of name certificate 26 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
Security deed 26 January 2008 Fully Satisfied

N/A

Legal charge 25 September 2006 Fully Satisfied

N/A

Legal charge 19 May 2004 Fully Satisfied

N/A

Security deed 19 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.