- Company Overview for BRYONY CLARK DESIGN LIMITED (05335752)
- Filing history for BRYONY CLARK DESIGN LIMITED (05335752)
- People for BRYONY CLARK DESIGN LIMITED (05335752)
- More for BRYONY CLARK DESIGN LIMITED (05335752)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2016 | TM02 | Termination of appointment of David James Hunter as a secretary on 25 December 2015 | |
25 Jan 2016 | TM02 | Termination of appointment of David James Hunter as a secretary on 25 December 2015 | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
05 Jan 2016 | AD01 | Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU to C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU on 5 January 2016 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Jun 2012 | CH03 | Secretary's details changed for Mr David James Hunter on 19 June 2012 | |
31 Mar 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
15 Feb 2012 | AD01 | Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 15 February 2012 | |
15 Dec 2011 | AD01 | Registered office address changed from Suite C 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom on 15 December 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court,, West Way, Botley Oxfordshire OX2 9JU on 16 September 2011 | |
05 Aug 2011 | CERTNM |
Company name changed fat hen design LIMITED\certificate issued on 05/08/11
|
|
27 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Mrs Bryony Clark on 29 June 2010 | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mrs Bryony Clark on 29 June 2010 |