GIANT PEACH DESIGN LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Registered office address changed from Fisherton Mill Fisherton Street Studio 1a Salisbury SP2 7QY England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-03-25 |
25/03/2525 March 2025 | Resolutions |
25/03/2525 March 2025 | Appointment of a voluntary liquidator |
25/03/2525 March 2025 | Statement of affairs |
18/12/2418 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
18/11/2418 November 2024 | Registered office address changed from Cross Keys House 3rd Floor 22 Queen Street Salisbury SP1 1EY England to Fisherton Mill Fisherton Street Studio 1a Salisbury SP2 7QY on 2024-11-18 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Cross Keys House 3rd Floor 22 Queen Street Salisbury SP1 1EY on 2023-11-28 |
07/08/237 August 2023 | Director's details changed for Mr James Read on 2023-08-07 |
07/08/237 August 2023 | Change of details for Mr James Read as a person with significant control on 2023-08-07 |
06/08/236 August 2023 | Confirmation statement made on 2023-07-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Registered office address changed from The Chapel Barnyard Deptford Wylye Warminster Wiltshire BA12 0QQ to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2022-11-02 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Statement of company's objects |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Memorandum and Articles of Association |
14/10/2214 October 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES READ / 27/11/2018 |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES READ / 27/11/2018 |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLARE READ / 31/07/2017 |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE READ / 31/07/2017 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
06/08/186 August 2018 | |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/08/1612 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE READ / 20/11/2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/07/156 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
03/06/153 June 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/08/148 August 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES READ / 01/07/2011 |
09/07/129 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE READ / 01/07/2011 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 1 SCOTTS CLOSE DOWNTON BUSINESS CENTRE SALISBURY WILTS SP5 3RA |
04/07/114 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
21/04/1121 April 2011 | DIRECTOR APPOINTED MRS CLAIRE LOUISE READ |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES READ / 01/01/2010 |
16/07/1016 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | SECRETARY APPOINTED CLAIRE READ |
16/10/0816 October 2008 | APPOINTMENT TERMINATED SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD |
10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
13/08/0813 August 2008 | VARYING SHARE RIGHTS AND NAMES |
23/06/0823 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | COMPANY NAME CHANGED JRX DESIGN LIMITED CERTIFICATE ISSUED ON 04/04/06 |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 28-29 BATTEN ROAD DOWNTON SALISBURY SP5 3HU |
25/01/0525 January 2005 | NEW SECRETARY APPOINTED |
25/01/0525 January 2005 | SECRETARY RESIGNED |
21/06/0421 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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