- Company Overview for SCHEMA DESIGN LTD (06260771)
- Filing history for SCHEMA DESIGN LTD (06260771)
- People for SCHEMA DESIGN LTD (06260771)
- More for SCHEMA DESIGN LTD (06260771)
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
|
|
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 |