Advanced company searchLink opens in new window

THE CRISP DESIGN COMPANY (UK) LIMITED

Company number 05036487

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 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