SHAUN CLARKSON DESIGN LIMITED
Status | DISSOLVED |
Company No. | 07075094 |
Category | Private Limited Company |
Incorporated | 13 Nov 2009 |
Age | 14 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2021 |
Years | 2 years, 6 months, 8 days |
SUMMARY
SHAUN CLARKSON DESIGN LIMITED is an dissolved private limited company with number 07075094. It was incorporated 14 years, 6 months, 19 days ago, on 13 November 2009 and it was dissolved 2 years, 6 months, 8 days ago, on 24 November 2021. The company address is Warwick House Warwick House, Buckhurst Hill, IG9 5LQ, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 14 Oct 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
Old address: 31-35 Pitfield Street London N1 6HB
Change date: 2020-10-08
New address: Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ
Documents
Liquidation voluntary statement of affairs
Date: 15 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 15 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-26
Officer name: Terence Jason Pullen
Documents
Termination secretary company with name termination date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-26
Officer name: Sophie Louise Walters
Documents
Change account reference date company current extended
Date: 08 Jan 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 20 Nov 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-14
Psc name: Sh! Womens Erotic Emporium Limited
Documents
Appoint person secretary company with name date
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-05
Officer name: Ms Sophie Louise Walters
Documents
Change to a person with significant control
Date: 15 Nov 2019
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sh! Womens Erotic Emporium Limited
Change date: 2018-10-22
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Cessation of a person with significant control
Date: 01 Nov 2019
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shaun Kemble Clarkson
Cessation date: 2019-10-28
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-28
Officer name: Shaun Kemble Clarkson
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kathryn Anne Hoyle
Appointment date: 2019-10-28
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Jason Pullen
Appointment date: 2019-10-28
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 19 Feb 2019
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-22
Psc name: Shi Womens Erotic Emporium Limited
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Notification of a person with significant control
Date: 13 Dec 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sh! Womens Erotic Emporium Limited
Notification date: 2018-10-22
Documents
Change to a person with significant control
Date: 13 Dec 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-22
Psc name: Shaun Kemble Clarkson
Documents
Notification of a person with significant control
Date: 11 Dec 2018
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Shi Womens Erotic Emporium Limited
Notification date: 2018-10-22
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type dormant
Date: 01 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type dormant
Date: 10 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Gazette filings brought up to date
Date: 01 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Termination secretary company with name termination date
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Russell Hall
Termination date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 18 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Termination secretary company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sasha Filskow
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type dormant
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Termination secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Brewster
Documents
Appoint person secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Russell Hall
Documents
Appoint person secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sasha Jane Filskow
Documents
Termination secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Brewster
Documents
Accounts with accounts type dormant
Date: 28 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Kemble Clarkson
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Clarkson
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Some Companies
BALDWIN DESIGN CONSULTANCY LIMITED
MBL HOUSE,ALTRINCHAM,WA14 5GL
Number: | 06093074 |
Status: | ACTIVE |
Category: | Private Limited Company |
29/30 FITZROY SQUARE,,W1P 5HH
Number: | 00585755 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUCKS PIECE MANNINGTREE ROAD,IPSWICH,IP9 2SR
Number: | 04900499 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 AXIS WAY EATON SOCON,CAMBRIDGESHIRE,PE19 8QE
Number: | 11737152 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7C MILLTOWN INDUSTRIAL ESTATE,NEWRY,BT34 3FN
Number: | NI606813 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 JUBILEE AVENUE,BOSTON,PE21 9LE
Number: | 11281047 |
Status: | ACTIVE |
Category: | Private Limited Company |