SIXTY ONE DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Registered office address changed from 2 Main St Brightons Falkirk Stirlingshire FK2 0JT Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2025-09-16 |
12/09/2512 September 2025 New | Resolutions |
11/09/2511 September 2025 New | Compulsory strike-off action has been suspended |
11/09/2511 September 2025 New | Compulsory strike-off action has been suspended |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
09/07/259 July 2025 | Compulsory strike-off action has been discontinued |
21/01/2521 January 2025 | Previous accounting period extended from 2024-04-29 to 2024-06-30 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-29 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-29 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
18/02/2218 February 2022 | Director's details changed for Mrs Judi Williams on 2022-02-18 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-29 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
10/03/2110 March 2021 | 29/04/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDI WILLIAMS / 16/07/2020 |
22/10/2022 October 2020 | PSC'S CHANGE OF PARTICULARS / RW AGENCIES LIMITED / 16/07/2020 |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUROS BERWYN WILLIAMS / 16/07/2020 |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDI WILLIAMS / 03/04/2020 |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM VICTORIA HOUSE 87 HIGH STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6AA SCOTLAND |
10/04/2010 April 2020 | 29/04/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
17/04/1817 April 2018 | 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