- Company Overview for GREENE SAGET DESIGN LIMITED (02829725)
- Filing history for GREENE SAGET DESIGN LIMITED (02829725)
- People for GREENE SAGET DESIGN LIMITED (02829725)
- Charges for GREENE SAGET DESIGN LIMITED (02829725)
- More for GREENE SAGET DESIGN LIMITED (02829725)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
17 May 2019 | DS01 | Application to strike the company off the register | |
13 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
02 Jan 2018 | AD01 | Registered office address changed from 1 & 2 Bradfield Court Drayton Mill Milton Road Drayton Oxfordshire OX14 4EF to The Gables North Street Fritwell Bicester OX27 7QJ on 2 January 2018 | |
23 Nov 2017 | CH01 | Director's details changed for Mr Patrice Roger Saget on 15 August 2017 | |
23 Nov 2017 | CH03 | Secretary's details changed for Patrice Roger Saget on 15 August 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mr Patrice Roger Saget as a person with significant control on 15 August 2017 | |
21 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
13 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH01 | Director's details changed for Patrice Roger Saget on 15 July 2013 | |
16 Jun 2014 | CH01 | Director's details changed for Helen Clare Saget on 15 July 2013 | |
16 Jun 2014 | CH03 | Secretary's details changed for Patrice Roger Saget on 15 July 2013 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |