Advanced company searchLink opens in new window

FORBESCLAYMORE DESIGN LTD

Company number 08484459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2018-08-06
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
16 Jul 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
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
  • GBP 10
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 October 2013
  • GBP 10
11 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted