Advanced company searchLink opens in new window

TESTDESIGN LIMITED

Company number 02497416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2017 AD01 Registered office address changed from 49-51 Seel Street Liverpool L1 4AZ England to 42 Stanley Street Liverpool L1 6AL on 17 August 2017
17 Aug 2017 PSC07 Cessation of Jsm Company Group Ltd as a person with significant control on 17 August 2017
17 Aug 2017 TM01 Termination of appointment of Terence Gary Wilson as a director on 17 August 2017
02 Aug 2017 AP01 Appointment of Mr Terence Gary Wilson as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Sadaf Moradian as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Jsm Company Group Ltd as a director on 1 August 2017
29 Jul 2017 MR04 Satisfaction of charge 5 in full
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 May 2016 TM01 Termination of appointment of Sadaf Moradian as a director on 1 May 2016
09 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 AP01 Appointment of Mrs Sadaf Moradian as a director on 1 May 2016
01 May 2016 AP01 Appointment of Mrs Sadaf Moradian as a director on 1 May 2016
24 Mar 2016 AP02 Appointment of Jsm Company Group Ltd as a director on 23 March 2016
23 Mar 2016 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5AG to 49-51 Seel Street Liverpool L1 4AZ on 23 March 2016
23 Mar 2016 TM01 Termination of appointment of Terence Gary Wilson as a director on 23 March 2016
23 Mar 2016 TM01 Termination of appointment of Gerard Humes as a director on 23 March 2016
23 Mar 2016 TM02 Termination of appointment of Terence Gary Wilson as a secretary on 23 March 2016
04 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
18 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
08 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013