Advanced company searchLink opens in new window

SCHEMA DESIGN LTD

Company number 06260771

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)
21 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2010 DS01 Application to strike the company off the register
18 Aug 2010 TM01 Termination of appointment of Matthew Lawrence as a director
27 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-07-27
  • GBP 3
04 Aug 2009 AA Accounts made up to 30 April 2009
17 Jun 2009 363a Return made up to 29/05/09; full list of members
16 Mar 2009 288c Director's Change of Particulars / matthew lawrence / 24/02/2009 / HouseName/Number was: , now: 6; Street was: 35 abbey road, now: greenfields close; Post Code was: CM12 9NF, now: CM12 9PQ
09 Feb 2009 AA Accounts made up to 30 April 2008
29 May 2008 363a Return made up to 29/05/08; full list of members
24 Apr 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
24 Apr 2008 288b Appointment Terminated Director company directors LIMITED
24 Apr 2008 288a Secretary appointed helen kapsis
24 Apr 2008 288a Director appointed ian edward farrow
24 Apr 2008 288a Director appointed matthew lawrence
15 Apr 2008 88(2) Ad 29/05/07 gbp si 1@1=1 gbp ic 2/3
15 Apr 2008 88(2) Ad 29/05/07 gbp si 1@1=1 gbp ic 1/2
15 Apr 2008 225 Accounting reference date shortened from 31/05/2008 to 30/04/2008
29 May 2007 NEWINC Incorporation