LIMINAL DESIGN LTD
Status | DISSOLVED |
Company No. | 06821672 |
Category | Private Limited Company |
Incorporated | 17 Feb 2009 |
Age | 15 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 19 days |
SUMMARY
LIMINAL DESIGN LTD is an dissolved private limited company with number 06821672. It was incorporated 15 years, 3 months, 14 days ago, on 17 February 2009 and it was dissolved 4 years, 7 months, 19 days ago, on 15 October 2019. The company address is 3 Crossways, Falmouth, TR11 4HQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Address
Type: AD01
Old address: 1a Trevithick Road Pool Redruth Cornwall TR15 3NW
Change date: 2018-06-29
New address: 3 Crossways Falmouth TR11 4HQ
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Louise Mcfarlane
Termination date: 2018-04-01
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-10
Officer name: Mrs Dawn Louise Mcfarlane
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 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: 01 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 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 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 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: 06 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 30 Apr 2013
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-01
Capital : 100 GBP
Documents
Termination director company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Hendy
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 20 Mar 2012
Action Date: 15 Feb 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-02-15
Documents
Resolution
Date: 20 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Hendy
Documents
Termination secretary company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Louise
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption full
Date: 27 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 27 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person secretary company with change date
Date: 18 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Dawn Louise Louise
Change date: 2010-02-17
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Steven Mcfarlane
Change date: 2010-02-17
Documents
Incorporation company
Date: 17 Feb 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
Number: | CE008906 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GLAMORGANSHIRE PROPERTY COMPANY LIMITED
PROSPECT HOUSE,TUNBRIDGE WELLS,TN1 1NU
Number: | 00051625 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 HERTFORD ROAD,LONDON,N1 5QR
Number: | 08732416 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
73 NEWLAND,WITNEY,OX28 3JW
Number: | 11524129 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELATIONAL CAPITAL STRATEGIES LTD
10 DUNGARVAN AVENUE,LONDON,SW15 5QU
Number: | 10070384 |
Status: | ACTIVE |
Category: | Private Limited Company |
TDP (PROPERTY DEVELOPMENT) LIMITED
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 07967297 |
Status: | ACTIVE |
Category: | Private Limited Company |