- Company Overview for S1 DESIGN LIMITED (08272595)
- Filing history for S1 DESIGN LIMITED (08272595)
- People for S1 DESIGN LIMITED (08272595)
- More for S1 DESIGN LIMITED (08272595)
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 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
02 Nov 2016 | TM01 | Termination of appointment of Rebecca Louise Sexton as a director on 29 October 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from 11 Clarendon Road Southsea Portsmouth Hampshire PO5 2ED to Flat 2 Rednal House 102 Greetham Street Southsea Hampshire PO5 4LJ on 12 October 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jan 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
30 Oct 2012 | NEWINC |
Incorporation
|