DOUGLAS CORDEAUX DESIGN STUDIO LIMITED
Status | DISSOLVED |
Company No. | 03743071 |
Category | Private Limited Company |
Incorporated | 29 Mar 1999 |
Age | 25 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 28 days |
SUMMARY
DOUGLAS CORDEAUX DESIGN STUDIO LIMITED is an dissolved private limited company with number 03743071. It was incorporated 25 years, 2 months, 6 days ago, on 29 March 1999 and it was dissolved 11 months, 28 days ago, on 06 June 2023. The company address is 38a High Street, Northwood, HA6 1BN, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 08 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 May 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Gazette filings brought up to date
Date: 26 Jun 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company
Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-12
Psc name: Mrs Emma Patricia Cordeaux
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Douglas Frederick Cordeaux
Change date: 2017-10-12
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Douglas Frederick Cordeaux
Change date: 2017-10-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Change person secretary company
Date: 14 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change registered office address company with date old address
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-21
Old address: C/O Sage and Co 38a High Street Northwood Middlesex HA6 1BN
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Capital allotment shares
Date: 13 Apr 2010
Action Date: 30 Nov 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/03; full list of members
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/00; full list of members
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
Documents
Some Companies
2 CARRWOOD WAY,PRESTON,PR5 4NR
Number: | 07153028 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH MOLTON STREET,LONDON,W1K 5QN
Number: | 09808278 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,SHEERNESS,ME12 1NY
Number: | 04609941 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,W1T 1PU
Number: | 10628451 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CROOKSTON COURT,MIDLOTHIAN,EH21 7TR
Number: | SC152574 |
Status: | ACTIVE |
Category: | Private Limited Company |
1037 SAUCHIEHALL STREET,GLASGOW,G3 7TZ
Number: | SC560524 |
Status: | ACTIVE |
Category: | Private Limited Company |