About

Registered Number: 08705805
Date of Incorporation: 25/09/2013 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2019 (4 years and 5 months ago)
Registered Address: The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG

 

Space Interior Contracts Ltd was founded on 25 September 2013 and has its registered office in Hambrook in Bristol, it's status at Companies House is "Dissolved". There are 3 directors listed as Chan, Seng Boon, Chuter, Louise, Carr, Timothy James for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAN, Seng Boon 07 October 2016 - 1
CHUTER, Louise 13 April 2016 - 1
CARR, Timothy James 13 April 2016 07 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2019
LIQ13 - N/A 05 September 2019
AD01 - Change of registered office address 24 July 2018
RESOLUTIONS - N/A 18 July 2018
LIQ01 - N/A 18 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 30 April 2018
AA01 - Change of accounting reference date 17 November 2017
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 31 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 07 October 2016
AP03 - Appointment of secretary 07 October 2016
TM02 - Termination of appointment of secretary 07 October 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AP03 - Appointment of secretary 18 April 2016
AP03 - Appointment of secretary 18 April 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 01 October 2014
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
RESOLUTIONS - N/A 25 November 2013
RESOLUTIONS - N/A 25 November 2013
AA01 - Change of accounting reference date 25 November 2013
SH01 - Return of Allotment of shares 25 November 2013
NEWINC - New incorporation documents 25 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.