- Company Overview for SECRET NORTH DESIGNS LIMITED (07324411)
- Filing history for SECRET NORTH DESIGNS LIMITED (07324411)
- People for SECRET NORTH DESIGNS LIMITED (07324411)
- More for SECRET NORTH DESIGNS LIMITED (07324411)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2014 | DS01 | Application to strike the company off the register | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from 20 St. Johns Road Ilkley West Yorkshire LS29 8QT United Kingdom on 2 October 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2012 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 21 Beck Meadow Barwick in Elmet Leeds West Yorkshire LS15 4PA on 1 March 2012 | |
25 Jan 2012 | AD01 | Registered office address changed from 43a High Street Wetherby West Yorkshire LS22 6LR United Kingdom on 25 January 2012 | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2010 | NEWINC | Incorporation |