Bunker Spaces Limited

DataGardener
dissolved
Unknown

Bunker Spaces Limited

07945294Private Limited With Share Capital

Corner Oak 1 Homer Road, Solihull, West Midlands, B913QG
Incorporated

10/02/2012

Company Age

14 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Bunker Spaces Limited (07945294) is a private limited with share capital incorporated on 10/02/2012 (14 years old) and registered in west midlands, B913QG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 10/02/2012
B913QG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:24-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Resolution
Category:Resolution
Date:24-11-2021
Memorandum Articles
Category:Incorporation
Date:24-11-2021
Resolution
Category:Resolution
Date:24-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:22-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2021
Resolution
Category:Resolution
Date:18-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Resolution
Category:Resolution
Date:08-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2012
Capital Allotment Shares
Category:Capital
Date:15-11-2012
Resolution
Category:Resolution
Date:09-11-2012
Legacy
Category:Mortgage
Date:06-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:08-10-2012
Change Of Name Notice
Category:Change Of Name
Date:08-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2012
Incorporation Company
Category:Incorporation
Date:10-02-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2023
Filing Date23/11/2021
Latest Accounts31/03/2021

Trading Addresses

Corner Oak, 1 Homer Road, Solihull, West Midlands, B913QGRegistered

Contact

Corner Oak 1 Homer Road, Solihull, West Midlands, B913QG