Back to search

Company profile

GROUPSPACES LTD

dissolved • ltd • The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH

Company no.06427791Officers6Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
06427791
Company Status
dissolved
Type
ltd
Date Of Creation
2007-11-15
Registered Office
The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH
Sic Codes
data processing, hosting and related activities

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
Accounts Submitted23 May 20241 Year
Change of Company Status23 May 20241 Year
Change of Date Of Cessation23 May 20241 Year
Change of Date Of Creation23 May 20241 Year
Change of Has Insolvency History23 May 20241 Year
Change of Jurisdiction23 May 20241 Year
Change of Last Full Members List Date23 May 20241 Year
Change of Registered Office Address23 May 20241 Year
Change of Type23 May 20241 Year
LANGER, David Edward Resigned5 Apr 20197 Years
BULLOCK, Stephen Digby Resigned3 Oct 201213 Years
BULLOCK, Stephen Digby Appointed21 Jan 200818 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
gazette-dissolved-liquidation2024-05-23Open PDF
liquidation-voluntary-members-return-of-final-meeting2024-02-23Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2023-09-09Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2022-09-28Open PDF
change-registered-office-address-company-with-date-old-address-new-address2021-08-16Open PDF
liquidation-voluntary-appointment-of-liquidator2021-08-16Open PDF
resolution2021-08-16Open PDF
liquidation-voluntary-declaration-of-solvency2021-08-16Open PDF
accounts-with-accounts-type-total-exemption-full2021-05-24Open PDF
confirmation-statement-with-updates2021-02-01Open PDF
accounts-with-accounts-type-total-exemption-full2021-01-28Open PDF
confirmation-statement-with-updates2019-11-18Open PDF