- Company Overview for OCTOBER FIVE DESIGN LIMITED (05684108)
- Filing history for OCTOBER FIVE DESIGN LIMITED (05684108)
- People for OCTOBER FIVE DESIGN LIMITED (05684108)
- Insolvency for OCTOBER FIVE DESIGN LIMITED (05684108)
- More for OCTOBER FIVE DESIGN LIMITED (05684108)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2021 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Craig Lee Peel on 12 November 2020 | |
12 Nov 2020 | PSC04 | Change of details for Mr Craig Lee Peel as a person with significant control on 12 November 2020 | |
18 May 2020 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 18 May 2020 | |
01 May 2020 | 600 | Appointment of a voluntary liquidator | |
01 May 2020 | LIQ02 | Statement of affairs | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | CH01 | Director's details changed for Mr Craig Lee Peel on 16 March 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mr Craig Lee Peel as a person with significant control on 16 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Craig Lee Peel on 13 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mr Craig Lee Peel as a person with significant control on 13 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
30 Nov 2016 | AA | Unaudited abridged accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |