HENRY CULL DESIGN LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

21/12/2321 December 2023 Restoration by order of the court

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

05/07/215 July 2021 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Headlands 198 London Road Aston Clinton Bucks HP22 5LE on 2021-07-05

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/01/2021

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY CULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 198 LONDON ROAD ASTON CLINTON AYLESBURY HP22 5LE ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 19 GRANVILLE COURT GRANVILLE COURT MOUNT VIEW ROAD LONDON N4 4JL UNITED KINGDOM

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

10/12/1810 December 2018 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