SHEPPERTON DESIGN LIMITED

4 Riverview 4 Riverview, Guildford, GU1 4UX, Surrey
StatusDISSOLVED
Company No.04191027
CategoryPrivate Limited Company
Incorporated30 Mar 2001
Age23 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 26 days

SUMMARY

SHEPPERTON DESIGN LIMITED is an dissolved private limited company with number 04191027. It was incorporated 23 years, 2 months, 4 days ago, on 30 March 2001 and it was dissolved 2 years, 8 months, 26 days ago, on 07 September 2021. The company address is 4 Riverview 4 Riverview, Guildford, GU1 4UX, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Hillier

Termination date: 2021-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-24

Officer name: Mr Jack Hillier

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Mr Craig Hillier

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-26

Officer name: Mr Craig Hillier

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-26

Psc name: Mr Craig Hillier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Hillier

Change date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Craig Hillier

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Craig Hillier

Change date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Jack Hillier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Jack Hillier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed craig hillier

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary annette hillier

Documents

View document PDF

Resolution

Date: 16 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/02; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 17/05/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 ST JOHNS PARK, BLACKHEATH LIMITED

9 ST JOHNS PARK,LONDON,SE3 7TD

Number:01954553
Status:ACTIVE
Category:Private Limited Company

BUCCLEUCH CLEANERS LIMITED

66 GALA PARK,GALASHIELS,TD1 1EZ

Number:SC473149
Status:ACTIVE
Category:Private Limited Company

GUMBA LTD

1ST FLOOR,BRIDGEND,CF31 1HX

Number:08733005
Status:ACTIVE
Category:Private Limited Company

MAKING SOLUTIONS LTD

BOUNDARY HOUSE,CHELMSFORD,CM2 0RE

Number:04921499
Status:ACTIVE
Category:Private Limited Company

MOTION MEMORABILIA LIMITED

56 EBURY ROAD,RICKMANSWORTH,WD3 1BN

Number:10710330
Status:ACTIVE
Category:Private Limited Company

TEMELETRY LIMITED

PERPETUAL 155 WHITELADIES ROAD,BRISTOL,BS8 2RF

Number:07078730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source