Advanced company searchLink opens in new window

TAK! DESIGN LIMITED

Company number 05147841

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2011 DS01 Application to strike the company off the register
20 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
20 Jul 2011 CH01 Director's details changed for Mr Neil Edward Kinnish on 18 July 2011
20 Jul 2011 CH03 Secretary's details changed for Mr Neil Edward Kinnish on 18 July 2011
19 Jul 2011 CH01 Director's details changed for Mr Dominic Francis Murphy on 18 July 2011
20 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Jun 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 October 2010
05 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Dominic Francis Murphy on 8 June 2010
29 Jun 2010 CH01 Director's details changed for Neil Edward Kinnish on 8 June 2010
24 May 2010 AD01 Registered office address changed from 204 the Custard Factory Digbeth Birmingham West Midlands B9 4AA on 24 May 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Jul 2009 363a Return made up to 08/06/09; full list of members
28 Jul 2009 88(2) Ad 21/05/09 gbp si 44@1=44 gbp ic 56/100
28 Jul 2009 88(2) Ad 21/05/09 gbp si 44@1=44 gbp ic 12/56
28 Jul 2009 88(2) Ad 21/05/09 gbp si 10@1=10 gbp ic 2/12
28 Jul 2009 123 Nc inc already adjusted 21/05/09
28 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
28 Jul 2009 123 Nc inc already adjusted 21/05/09
28 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jul 2009 287 Registered office changed on 17/07/2009 from 3 east castle street bridgnorth shropshire WV16 4AL