About

Registered Number: 05902273
Date of Incorporation: 10/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 1 month ago)
Registered Address: Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH,

 

Established in 2006, Chase-space Ltd have registered office in Birmingham, it has a status of "Dissolved". We don't know the number of employees at this company. There are no directors listed for Chase-space Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 January 2016
RESOLUTIONS - N/A 28 January 2015
4.20 - N/A 28 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
AD01 - Change of registered office address 18 December 2014
MR04 - N/A 11 September 2014
MR04 - N/A 11 September 2014
MR04 - N/A 11 September 2014
MR04 - N/A 11 September 2014
AR01 - Annual Return 12 August 2014
AD01 - Change of registered office address 03 July 2014
CH01 - Change of particulars for director 18 June 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 20 August 2012
AR01 - Annual Return 14 August 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 10 August 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 19 October 2007
225 - Change of Accounting Reference Date 19 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
363a - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 07 July 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
395 - Particulars of a mortgage or charge 04 November 2006
225 - Change of Accounting Reference Date 05 October 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 10 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 04 March 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 7 may 2003 and 27 June 2007 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 06/01/1998 26 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.