THIRD FLOOR DESIGN LIMITED
Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Final Gazette dissolved following liquidation |
15/02/2515 February 2025 | Final Gazette dissolved following liquidation |
15/11/2415 November 2024 | Return of final meeting in a creditors' voluntary winding up |
29/08/2429 August 2024 | Liquidators' statement of receipts and payments to 2024-06-29 |
05/09/235 September 2023 | Liquidators' statement of receipts and payments to 2023-06-29 |
30/08/2330 August 2023 | Satisfaction of charge 063750780001 in full |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-19 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/05/2118 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | STATEMENT OF COMPANY'S OBJECTS |
22/12/2022 December 2020 | ADOPT ARTICLES 03/12/2020 |
22/12/2022 December 2020 | ARTICLES OF ASSOCIATION |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/12/2020 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/02/2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/02/2020 |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM FORMAL HOUSE 60-62 ST GEORGE'S RD CHELTENHAM GL50 3PN |
03/02/203 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 03/02/2020 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063750780001 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
20/05/1620 May 2016 | NC INC ALREADY ADJUSTED 25/04/2016 |
19/05/1619 May 2016 | 25/04/16 STATEMENT OF CAPITAL GBP 1.053 |
13/01/1613 January 2016 | SUB-DIVISION 10/12/15 |
14/10/1514 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 31/08/2015 |
14/10/1514 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 31/08/2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
25/05/1525 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/04/156 April 2015 | REGISTERED OFFICE CHANGED ON 06/04/2015 FROM 37 ST. GEORGES ROAD CHELTENHAM GL50 3DU |
04/11/144 November 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/09/2013 |
28/10/1328 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
28/10/1328 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/09/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
30/05/1330 May 2013 | 19/09/12 NO CHANGES |
30/05/1330 May 2013 | COMPANY RESTORED ON 30/05/2013 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 13 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN |
30/04/1330 April 2013 | STRUCK OFF AND DISSOLVED |
15/01/1315 January 2013 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
17/10/1117 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/07/2011 |
17/10/1117 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/07/2011 |
17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/07/2011 |
17/10/1117 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
17/10/1117 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/07/2011 |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
15/02/1115 February 2011 | DISS40 (DISS40(SOAD)) |
14/02/1114 February 2011 | Annual return made up to 19 September 2010 with full list of shareholders |
14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/09/2010 |
25/01/1125 January 2011 | FIRST GAZETTE |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
13/10/0913 October 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
04/08/094 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 19.4 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GLOUCESTERSHIRE GL2 8DN |
31/05/0931 May 2009 | PREVSHO FROM 30/09/2008 TO 31/08/2008 |
08/04/098 April 2009 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
08/04/098 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/11/2008 |
08/04/098 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/11/2008 |
19/09/0719 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THIRD FLOOR DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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