MACDONALD DESIGN LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
27/11/2427 November 2024 | Application to strike the company off the register |
06/07/246 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/07/2124 July 2021 | Micro company accounts made up to 2020-10-31 |
16/07/2116 July 2021 | Registered office address changed from 182 Brighton Road Coulsdon CR5 2NH England to 103/105 Brighton Road Coulsdon CR5 2NG on 2021-07-16 |
06/07/216 July 2021 | Cessation of Andrew Craig Macdonald as a person with significant control on 2021-03-01 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-20 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/07/2025 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 150 BRIGHTON ROAD COULSDON SURREY CR5 2YY |
22/08/1622 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
22/08/1622 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOMINIC FRANCIS MACDONALD / 02/01/2016 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/08/153 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/07/1431 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/07/134 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
02/07/122 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/06/1123 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/07/1019 July 2010 | CHANGE PERSON AS DIRECTOR |
16/07/1016 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/06/0825 June 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/06/0725 June 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/09/0410 September 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/01/0420 January 2004 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | SECRETARY RESIGNED |
11/07/0211 July 2002 | NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | NEW SECRETARY APPOINTED |
11/07/0211 July 2002 | DIRECTOR RESIGNED |
20/06/0220 June 2002 | 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