- Company Overview for WE DESIGN MAPS LIMITED (06128832)
- Filing history for WE DESIGN MAPS LIMITED (06128832)
- People for WE DESIGN MAPS LIMITED (06128832)
- More for WE DESIGN MAPS LIMITED (06128832)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Suite 7 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 1 November 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Susan Jane Clarke as a director on 1 January 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
07 Oct 2015 | AP01 | Appointment of David Andrew Clarke as a director on 14 September 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Susan Jane Clarke on 1 December 2013 | |
07 Jan 2014 | CERTNM |
Company name changed select commerical management LTD\certificate issued on 07/01/14
|
|
07 Jan 2014 | CONNOT | Change of name notice | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Susan Jane Clarke on 1 January 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | CONNOT | Change of name notice |