STUART DUCKETT DESIGN STUDIO LIMITED

Company Documents

DateDescription
04/08/234 August 2023 Compulsory strike-off action has been suspended

View Document

04/08/234 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Director's details changed for Mr Stuart Edward Duckett on 2022-11-20

View Document

23/11/2223 November 2022 Secretary's details changed for Mr Stuart Duckett on 2022-11-20

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Change of details for Mr Stuart Edward Duckett as a person with significant control on 2020-11-01

View Document

08/11/218 November 2021 Registered office address changed from 22 West Dyke Road, Redcar 22 West Dyke Road Redcar TS10 1EJ England to 22 West Dyke Road Redcar TS10 1EJ on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/05/2012 May 2020 PREVSHO FROM 31/08/2019 TO 31/05/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

23/10/1923 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DUCKETT / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD DUCKETT / 23/10/2019

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR TS10 5SH UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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