- Company Overview for TESTDESIGN LIMITED (02497416)
- Filing history for TESTDESIGN LIMITED (02497416)
- People for TESTDESIGN LIMITED (02497416)
- Charges for TESTDESIGN LIMITED (02497416)
- More for TESTDESIGN LIMITED (02497416)
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
|
|
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
|
|
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
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |