About

Registered Number: 03348799
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2018 (6 years and 3 months ago)
Registered Address: Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN

 

Space Air Solutions Ltd was setup in 1997, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Mark Charles 30 July 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2018
LIQ14 - N/A 25 October 2017
AD01 - Change of registered office address 27 March 2017
RESOLUTIONS - N/A 22 March 2017
4.20 - N/A 22 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2017
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 17 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2014
AP03 - Appointment of secretary 18 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
CH01 - Change of particulars for director 17 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 May 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AR01 - Annual Return 06 May 2010
TM01 - Termination of appointment of director 15 April 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 18 April 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 02 August 2004
363a - Annual Return 15 May 2004
353 - Register of members 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 11 July 2002
287 - Change in situation or address of Registered Office 06 June 2002
363s - Annual Return 29 April 2002
MEM/ARTS - N/A 13 December 2001
CERTNM - Change of name certificate 05 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 May 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 07 April 2000
395 - Particulars of a mortgage or charge 22 January 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 20 July 1998
225 - Change of Accounting Reference Date 16 June 1998
363s - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
287 - Change in situation or address of Registered Office 12 May 1997
MEM/ARTS - N/A 12 May 1997
CERTNM - Change of name certificate 06 May 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.