FLUFFY SHEEP STRATEGIC DESIGN LTD

Sterling Ford, Centurion Court Sterling Ford, Centurion Court, St Albans, AL1 5JN, Herts
StatusDISSOLVED
Company No.08793486
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution02 Feb 2021
Years3 years, 4 months, 3 days

SUMMARY

FLUFFY SHEEP STRATEGIC DESIGN LTD is an dissolved private limited company with number 08793486. It was incorporated 10 years, 6 months, 8 days ago, on 27 November 2013 and it was dissolved 3 years, 4 months, 3 days ago, on 02 February 2021. The company address is Sterling Ford, Centurion Court Sterling Ford, Centurion Court, St Albans, AL1 5JN, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 02 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 22 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2019

Action Date: 22 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-22

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN

Old address: 19/21 Swan Street West Malling Kent ME19 6JU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Rufus Burnett Hodd

Appointment date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Rufus Burnett Hodd

Termination date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-16

Officer name: Jamie Rufus Burnett Hodd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

New address: 19/21 Swan Street West Malling Kent ME19 6JU

Change date: 2014-10-16

Old address: 2Nd Floor St James House 9 - 15 St James Rd Surbiton KT6 4QH England

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ca Solutions Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CLASS TRAINIER'S LTD

16 PYTCHLEY CLOSE,FAREAHM,PO14 3SF

Number:11720124
Status:ACTIVE
Category:Private Limited Company

ANGLO - JAPANESE TRANSLATIONS LIMITED

1 BENTLEY CLOSE,LONDON,W7 3DL

Number:05100646
Status:ACTIVE
Category:Private Limited Company

BALLINGER DEVELOPMENTS LIMITED

48 BELLE VUE TERRACE,MALVERN,WR14 4QG

Number:11923242
Status:ACTIVE
Category:Private Limited Company

CLEAR CREATIVE LLP

70 MARKET STREET,BURY,BL8 3LJ

Number:OC307654
Status:ACTIVE
Category:Limited Liability Partnership

NICOLA MANTLE MEDICAL SERVICES LIMITED

130 HIGH STREET,WETHERBY,LS23 6BW

Number:11779819
Status:ACTIVE
Category:Private Limited Company

TAISEL LTD

12 WESSEX DRIVE,ERITH,DA8 3AF

Number:11636307
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