- Company Overview for ESKIMO GRAPHIC DESIGN LTD (04661130)
- Filing history for ESKIMO GRAPHIC DESIGN LTD (04661130)
- People for ESKIMO GRAPHIC DESIGN LTD (04661130)
- More for ESKIMO GRAPHIC DESIGN LTD (04661130)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2010 | DS01 | Application to strike the company off the register | |
25 Feb 2010 | AR01 |
Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
|
|
25 Feb 2010 | AD01 | Registered office address changed from Bank Street Arts 32-40 Bank Street Sheffield S1 2DS on 25 February 2010 | |
24 Feb 2010 | CH03 | Secretary's details changed for Emma Louise Shepherd on 24 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Emma Louise Shepherd on 24 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Simon James Brown on 24 February 2010 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from 51 clarkegrove road sheffield south yorkshire S10 2NH uk | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 108 freedom road sheffield south yorks S6 2XE | |
16 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
01 Jul 2008 | 363a | Return made up to 01/02/08; full list of members | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from studio 3 nottingham fashion centre huntingdon street nottingham nottinghamshire NG1 3LH | |
02 May 2008 | 288c | Director and Secretary's Change of Particulars / emma shepherd / 28/03/2008 / HouseName/Number was: , now: 94; Street was: flat 2 2 zulla road, now: machon bank; Post Town was: nottingham, now: sheffield; Region was: nottinghamshire, now: south yorks; Post Code was: NG3 5BY, now: S7 1GR | |
02 May 2008 | 288c | Director's Change of Particulars / simon brown / 28/03/2008 / HouseName/Number was: , now: 108; Street was: 29 bernard street, now: freedom road; Area was: carrington, now: ; Post Town was: nottingham, now: sheffield; Region was: nottinghamshire, now: south yorks; Post Code was: NG5 2AE, now: S6 2XE | |
18 Jul 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
19 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Mar 2007 | 288c | Director's particulars changed | |
02 Mar 2007 | 363a | Return made up to 01/02/07; full list of members | |
11 Oct 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
03 Mar 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
09 Feb 2006 | 88(2)R |
Ad 16/11/05--------- £ si 1000@1
|