Advanced company searchLink opens in new window

AREAFIFTYONE DESIGN LIMITED

Company number 07174590

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2017 AD01 Registered office address changed from Office 6a Kings Head Centre 38 High Street High Street Maldon Essex CM9 5PN England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 25 August 2017
25 May 2017 TM01 Termination of appointment of Christopher Alan Bacon as a director on 25 May 2017
27 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
28 Jun 2016 AD01 Registered office address changed from 40-42 Maynard Heady High Street Maldon Essex CM9 5PN to Office 6a Kings Head Centre 38 High Street High Street Maldon Essex CM9 5PN on 28 June 2016
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2016 AA Total exemption small company accounts made up to 30 March 2015
24 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 300
02 Sep 2015 AD01 Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN to 40-42 Maynard Heady High Street Maldon Essex CM9 5PN on 2 September 2015
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
17 Apr 2014 AD01 Registered office address changed from Suite 4 Courtyard Offices Braxted Park Great Braxted Witham Essex CM8 3GA United Kingdom on 17 April 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2013 AD01 Registered office address changed from Suite 4 Courtyard Offices Braxted Park Road Great Braxted Witham Essex CM8 3GA United Kingdom on 28 March 2013
28 Mar 2013 CH01 Director's details changed for David John Charles Grosch on 1 March 2013
28 Mar 2013 CH01 Director's details changed for Christopher Alan Bacon on 1 March 2013