ANDREW WOLFFE DESIGN LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 APPLICATION FOR STRIKING-OFF

View Document

18/04/1918 April 2019 COMPANY NO LONGER REQUIRED/DS01 FORM APPROVED 08/04/2019

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 ADOPT ARTICLES 28/09/2018

View Document

04/10/184 October 2018 SUB-DIVISION 28/09/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/03/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, NO UPDATES

View Document

17/11/1617 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/07/12

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MISS CLAUDIA FERNANDA GUERRERO

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 5TH FLOOR QUARTERMILE TWO LISTER SQUARE EDINBURGH EH3 9GL

View Document

13/07/1513 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1213 December 2012 SECOND FILING WITH MUD 01/07/12 FOR FORM AR01

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY WOLFFE DESIGN LTD

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

03/10/123 October 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

03/10/123 October 2012 CORPORATE SECRETARY APPOINTED WOLFFE DESIGN LTD

View Document

23/07/1223 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED ANDREW JOHN ANTHONY WOLFFE

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

09/08/119 August 2011 CHANGE OF NAME 08/08/2011

View Document

09/08/119 August 2011 COMPANY NAME CHANGED LISTER SQUARE (NO. 55) LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

15/07/1115 July 2011 ADOPT ARTICLES 01/07/2011

View Document

01/07/111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company