- Company Overview for WALNUT GREY DESIGN LTD (07570166)
- Filing history for WALNUT GREY DESIGN LTD (07570166)
- People for WALNUT GREY DESIGN LTD (07570166)
- More for WALNUT GREY DESIGN LTD (07570166)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2013 | DS01 | Application to strike the company off the register | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from The Leathermarket 11/13 Weston Street London SE1 3ER England on 4 September 2012 | |
19 Apr 2012 | AR01 |
Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
15 Jul 2011 | AD01 | Registered office address changed from Flat 8 3 Calypso Crescent London SE15 6FP England on 15 July 2011 | |
22 Jun 2011 | AP01 | Appointment of David Jervis as a director | |
22 Jun 2011 | AP01 | Appointment of Gerard Mcguickin as a director | |
22 Jun 2011 | TM01 | Termination of appointment of Adrian Koe as a director | |
22 Jun 2011 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
22 Jun 2011 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 22 June 2011 | |
18 Mar 2011 | NEWINC |
Incorporation
|