- Company Overview for STRATEGICALLY INFORMED DESIGN LIMITED (08331607)
- Filing history for STRATEGICALLY INFORMED DESIGN LIMITED (08331607)
- People for STRATEGICALLY INFORMED DESIGN LIMITED (08331607)
- Charges for STRATEGICALLY INFORMED DESIGN LIMITED (08331607)
- Insolvency for STRATEGICALLY INFORMED DESIGN LIMITED (08331607)
- More for STRATEGICALLY INFORMED DESIGN LIMITED (08331607)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2015 | |
01 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2014 | AD01 | Registered office address changed from The Point Granite Way Mountsorrel Loughborough LE12 7TZ to Gable House 239 Regents Park Road London N3 3LF on 16 August 2014 | |
25 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
20 May 2013 | CONNOT | Change of name notice | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2012 | NEWINC | Incorporation |