SECOND NATURE DESIGN LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/02/2411 February 2024 Registered office address changed from D&L Accountants 9a Reeds Farm Estate Roxwell Road Chelmsford Essex CM1 3st England to 1066 London Road Leigh on Sea Essex SS9 3NA on 2024-02-11

View Document

10/02/2410 February 2024 Appointment of a voluntary liquidator

View Document

10/02/2410 February 2024 Statement of affairs

View Document

10/02/2410 February 2024 Resolutions

View Document

10/02/2410 February 2024 Resolutions

View Document

03/02/243 February 2024 Compulsory strike-off action has been suspended

View Document

03/02/243 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2312 November 2023 Termination of appointment of Victoria Teresa Emma Griffiths-Jones as a director on 2023-03-06

View Document

12/11/2312 November 2023 Cessation of Victoria Teresa Emma Griffiths-Jones as a person with significant control on 2023-03-06

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Change of details for Mr Paul Griffiths-Jones as a person with significant control on 2021-11-24

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Director's details changed for Mr Paul Griffiths-Jones on 2021-11-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

27/03/2027 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 FIRST GAZETTE

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1823 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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