- Company Overview for 1 THIRTY3 DESIGN LTD (09422771)
- Filing history for 1 THIRTY3 DESIGN LTD (09422771)
- People for 1 THIRTY3 DESIGN LTD (09422771)
- Insolvency for 1 THIRTY3 DESIGN LTD (09422771)
- More for 1 THIRTY3 DESIGN LTD (09422771)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2023 | |
09 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2022 | |
20 Jul 2021 | AD01 | Registered office address changed from 9 Horseshoe Close Weavering Maidstone Kent ME14 5TT England to Skull House Lane Appley Bridge Wigan WN6 9DW on 20 July 2021 | |
20 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2021 | LIQ02 | Statement of affairs | |
05 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
05 Oct 2018 | PSC04 | Change of details for Mr Matthew Alan Fillery as a person with significant control on 4 October 2018 | |
05 Oct 2018 | PSC07 | Cessation of Sarah Fillery as a person with significant control on 4 October 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
22 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Drewclark Ltd Unit 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ United Kingdom to 9 Horseshoe Close Weavering Maidstone Kent ME14 5TT on 23 June 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
24 Mar 2015 | CH01 | Director's details changed for Mr Matthew Alan Fillery on 24 March 2015 | |
20 Mar 2015 | CERTNM |
Company name changed SAM33 LIMITED\certificate issued on 20/03/15
|