FLUFFY SHEEP STRATEGIC DESIGN LTD

Company Documents

DateDescription
14/11/1914 November 2019 PREVSHO FROM 31/12/2019 TO 22/10/2019

View Document

14/11/1914 November 2019 22/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

02/11/192 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/192 November 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/11/192 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.3

View Document

22/10/1922 October 2019 Annual accounts for year ending 22 Oct 2019

View Accounts

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR JAMIE RUFUS BURNETT HODD

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE HODD

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 2ND FLOOR ST JAMES HOUSE 9 - 15 ST JAMES RD SURBITON KT6 4QH ENGLAND

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RUFUS BURNETT HODD / 16/10/2014

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

12/12/1312 December 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

27/11/1327 November 2013 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