- Company Overview for AREAFIFTYONE DESIGN LIMITED (07174590)
- Filing history for AREAFIFTYONE DESIGN LIMITED (07174590)
- People for AREAFIFTYONE DESIGN LIMITED (07174590)
- More for AREAFIFTYONE DESIGN LIMITED (07174590)
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
|
|
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
|
|
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
|
|
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 |