- Company Overview for SEASON DESIGN TECHNOLOGY LIMITED (02121828)
- Filing history for SEASON DESIGN TECHNOLOGY LIMITED (02121828)
- People for SEASON DESIGN TECHNOLOGY LIMITED (02121828)
- Charges for SEASON DESIGN TECHNOLOGY LIMITED (02121828)
- More for SEASON DESIGN TECHNOLOGY LIMITED (02121828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2019 | DS01 | Application to strike the company off the register | |
06 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
29 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
08 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Sep 2017 | TM01 | Termination of appointment of Christopher John Coldbreath as a director on 23 August 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Patrick Hung as a person with significant control on 22 June 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
17 Aug 2015 | CERTNM |
Company name changed D.S.P. design LIMITED\certificate issued on 17/08/15
|
|
08 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
09 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | TM02 | Termination of appointment of Warner Goodman Llp as a secretary on 14 May 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from C/O Warner Goodman Llp 8/9 College Place London Road Southampton SO15 2FF to 10 East Street Fareham Hampshire PO16 0BN on 2 June 2015 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Sep 2014 | AP01 | Appointment of Mr Christopher John Coldbreath as a director on 28 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
15 Aug 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
16 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from C/O Warner Goodman Llp 8/9 College Place Southampton SO15 2FF England on 31 October 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ on 30 October 2012 |