- Company Overview for FORBESCLAYMORE DESIGN LTD (08484459)
- Filing history for FORBESCLAYMORE DESIGN LTD (08484459)
- People for FORBESCLAYMORE DESIGN LTD (08484459)
- More for FORBESCLAYMORE DESIGN LTD (08484459)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from 5B High Street Flat 1 5B High Street Weybridge Surrey KT13 8AX England to Flat 1 5B High Street Weybridge Surrey KT13 8AX on 8 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 2nd Floor, 10 High Street Cobham Surrey KT11 3DY England to 5B High Street Flat 1 5B High Street Weybridge Surrey KT13 8AX on 7 January 2020 | |
29 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
20 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | CONNOT | Change of name notice | |
12 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
06 Oct 2016 | AA | Micro company accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 10 High Street Cobham Surrey KT11 3DY to 2nd Floor, 10 High Street Cobham Surrey KT11 3DY on 15 October 2015 | |
09 Oct 2015 | CERTNM |
Company name changed maxian design LIMITED\certificate issued on 09/10/15
|
|
16 Jul 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | CH03 | Secretary's details changed for Max Lloyd on 11 April 2014 | |
16 Jul 2015 | CH01 | Director's details changed for Max Reece Lloyd on 11 April 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 October 2013
|
|
11 Apr 2013 | NEWINC |
Incorporation
|