NO 8 DESIGN LIMITED
Company Documents
Date | Description |
---|---|
22/02/2522 February 2025 | Final Gazette dissolved following liquidation |
22/02/2522 February 2025 | Final Gazette dissolved following liquidation |
22/11/2422 November 2024 | Return of final meeting in a creditors' voluntary winding up |
19/05/2419 May 2024 | Registered office address changed from Suite 101-102, Liverpool Road Empire Way Business Park Burnley BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-19 |
06/10/236 October 2023 | Statement of affairs |
06/10/236 October 2023 | Appointment of a voluntary liquidator |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Registered office address changed from 61 Stanifield Lane Farington Leyland Lancashire PR25 4UD United Kingdom to Suite 101-102, Liverpool Road Empire Way Business Park Burnley BB12 6HH on 2023-10-06 |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
06/04/236 April 2023 | Compulsory strike-off action has been suspended |
06/04/236 April 2023 | Compulsory strike-off action has been suspended |
06/04/236 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-03 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/12/1911 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
15/12/1715 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/04/164 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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