- Company Overview for THE CRISP DESIGN COMPANY (UK) LIMITED (05036487)
- Filing history for THE CRISP DESIGN COMPANY (UK) LIMITED (05036487)
- People for THE CRISP DESIGN COMPANY (UK) LIMITED (05036487)
- Charges for THE CRISP DESIGN COMPANY (UK) LIMITED (05036487)
- Insolvency for THE CRISP DESIGN COMPANY (UK) LIMITED (05036487)
- More for THE CRISP DESIGN COMPANY (UK) LIMITED (05036487)
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 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
08 Feb 2011 | TM01 | Termination of appointment of Percy Contractor as a director | |
01 Oct 2009 | 405(1) | Notice of appointment of receiver or manager | |
25 Sep 2009 | 288b | Appointment Terminated Director mark parmenter | |
19 Jun 2009 | 288b | Appointment Terminated Director jan sitkowski | |
29 Apr 2009 | 363a | Return made up to 25/01/09; full list of members | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
23 Mar 2009 | 288c | Director's Change of Particulars / jan sitkowski / 01/03/2008 / HouseName/Number was: , now: fauns farm; Street was: 12 fan court, now: devenish road; Area was: longcross road, now: sunningdale; Post Town was: longcross, now: ascot; Region was: surrey, now: berkshire; Post Code was: KT16 0DJ, now: SL5 9LX; Country was: , now: united kingdom | |
29 Jul 2008 | 363a | Return made up to 25/01/08; full list of members | |
09 May 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
25 May 2007 | 288a | New director appointed | |
10 May 2007 | 395 | Particulars of mortgage/charge | |
10 May 2007 | 395 | Particulars of mortgage/charge | |
23 Feb 2007 | 363a | Return made up to 25/01/07; full list of members | |
11 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
24 Feb 2006 | 363s | Return made up to 25/01/06; full list of members | |
24 Feb 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
13 Dec 2005 | AA | Total exemption full accounts made up to 28 February 2005 | |
17 Feb 2005 | 363s | Return made up to 25/01/05; full list of members | |
20 Sep 2004 | 288a | New secretary appointed | |
21 May 2004 | 88(2)R | Ad 06/02/04--------- £ si 1@1=1 £ ic 1/2 |