CUPBOARD SPACE LTD.

Register to unlock more data on OkredoRegister

CUPBOARD SPACE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06023879

Incorporation date

08/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Oriel House, 26 The Quadrant, Richmond TW9 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2006)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon10/10/2022
Application to strike the company off the register
dot icon02/07/2022
Micro company accounts made up to 2021-12-31
dot icon11/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon22/05/2021
Micro company accounts made up to 2020-12-31
dot icon01/01/2021
Micro company accounts made up to 2019-12-31
dot icon28/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon31/08/2020
Registered office address changed from Framework 35 King Street Bristol BS1 4DZ England to Oriel House 26 the Quadrant Richmond TW9 1DL on 2020-08-31
dot icon21/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Registered office address changed from The Glassmill 4th Floor 1, Battersea Bridge Road London SW11 3BZ to Framework 35 King Street Bristol BS1 4DZ on 2019-08-14
dot icon21/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon17/10/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon16/10/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
Confirmation statement made on 2016-12-08 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon27/09/2015
Micro company accounts made up to 2014-12-31
dot icon20/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon20/12/2014
Secretary's details changed for Mr Jamie Ross Learmonth on 2014-05-04
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Registered office address changed from 19 Shorts Gardens Covent Garden London WC2H 9AW on 2014-02-10
dot icon02/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/06/2013
Registered office address changed from 15 Poland Street London W1F 8QE United Kingdom on 2013-06-17
dot icon09/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon13/08/2012
Director's details changed for Anton Ygartua on 2012-08-13
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Secretary's details changed for Mr Jamie Learmonth on 2012-05-23
dot icon06/01/2012
Director's details changed for Mr Jamie Ross Learmonth on 2011-12-01
dot icon06/01/2012
Secretary's details changed for Mr Jamie Learmonth on 2012-01-01
dot icon21/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon15/08/2011
Registered office address changed from C/O 1St Floor Sophia House 76-80 City Road London EC1Y 2BJ United Kingdom on 2011-08-15
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Registered office address changed from 40 Beak Street Soho London W1F 9RQ United Kingdom on 2011-06-07
dot icon09/02/2011
Director's details changed for Mr Jamie Learmonth on 2011-02-08
dot icon05/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Registered office address changed from International House 1-6 Yarmouth Place London London London W1J 7BU United Kingdom on 2010-06-03
dot icon11/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon11/01/2010
Director's details changed for Anton Ygartua on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Jamie Learmonth on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2009
Registered office changed on 30/09/2009 from 23 beaumont mews 1ST floor W1G 6EN london W1G 6EN united kingdom
dot icon18/06/2009
Registered office changed on 18/06/2009 from 31 vernon street london W14 0RN
dot icon10/12/2008
Return made up to 08/12/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 08/12/07; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon08/02/2008
Secretary's particulars changed;director's particulars changed
dot icon08/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.00
-
0.00
-
-
2021
0
98.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

98.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUPBOARD SPACE LTD.

CUPBOARD SPACE LTD. is an(a) Dissolved company incorporated on 08/12/2006 with the registered office located at Oriel House, 26 The Quadrant, Richmond TW9 1DL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CUPBOARD SPACE LTD.?

toggle

CUPBOARD SPACE LTD. is currently Dissolved. It was registered on 08/12/2006 and dissolved on 17/01/2023.

Where is CUPBOARD SPACE LTD. located?

toggle

CUPBOARD SPACE LTD. is registered at Oriel House, 26 The Quadrant, Richmond TW9 1DL.

What does CUPBOARD SPACE LTD. do?

toggle

CUPBOARD SPACE LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CUPBOARD SPACE LTD.?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.