SEQUOIA DESIGN LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1813 August 2018 APPLICATION FOR STRIKING-OFF

View Document

01/08/181 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 PREVSHO FROM 31/10/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/06/1830 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 1ST FLOOR 10 TEMPLE HOUSE TEMPLE SQUARE AYLESBURY BUCKS HP20 2QH UNITED KINGDOM

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 24 BRENTWOOD WAY AYLESBURY BUCKINGHAMSHIRE HP21 7ER

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/12/1317 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DANIEL BAKER / 21/10/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DANIEL BAKER / 30/11/2009

View Document

18/06/0918 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA MACPHERSON

View Document

12/05/0812 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/05/0124 May 2001 COMPANY NAME CHANGED SEQUOIA ENGINEERING LIMITED CERTIFICATE ISSUED ON 24/05/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 SECRETARY RESIGNED

View Document

04/11/964 November 1996 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 82-86 DEANSGATE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

25/10/9625 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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