SULTIP DESIGN LIMITED

Company Documents

DateDescription
13/06/1313 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

10/07/1210 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

24/01/1224 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 PREVSHO FROM 31/01/2012 TO 30/11/2011

View Document

12/10/1112 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM
THE BRIDGE 12-16 CLERKENWELL ROAD
LONDON
EC1M 5PQ

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANCES SILBERBAUER / 07/02/2011

View Document

07/02/117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CRAEMER / 07/02/2011

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM
1ST CONTACT LTD CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

26/07/1026 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CRAEMER / 13/04/2010

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CRAEMER / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CRAEMER / 25/01/2010

View Document

14/10/0914 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CRAEMER / 02/12/2008

View Document

31/10/0831 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 SECRETARY APPOINTED FRANCES SILBERBAUER

View Document

12/03/0812 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM:
1ST FLOOR, CASTLEWOOD HOUSE
77/91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 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