Advanced company searchLink opens in new window

SEASON DESIGN TECHNOLOGY LIMITED

Company number 02121828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
06 Aug 2019 AA Accounts for a small company made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
29 Sep 2018 AA Accounts for a small company made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
08 Sep 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 TM01 Termination of appointment of Christopher John Coldbreath as a director on 23 August 2017
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
04 Jul 2017 PSC01 Notification of Patrick Hung as a person with significant control on 22 June 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 800
17 Aug 2015 CERTNM Company name changed D.S.P. design LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
08 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 800
09 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 TM02 Termination of appointment of Warner Goodman Llp as a secretary on 14 May 2015
02 Jun 2015 AD01 Registered office address changed from C/O Warner Goodman Llp 8/9 College Place London Road Southampton SO15 2FF to 10 East Street Fareham Hampshire PO16 0BN on 2 June 2015
22 Sep 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AP01 Appointment of Mr Christopher John Coldbreath as a director on 28 August 2014
21 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 800
15 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
16 Jul 2013 AA Full accounts made up to 31 December 2012
31 Oct 2012 AD01 Registered office address changed from C/O Warner Goodman Llp 8/9 College Place Southampton SO15 2FF England on 31 October 2012
30 Oct 2012 AD01 Registered office address changed from Tapton Park Innovation Centre Brimington Road Chesterfield Derbyshire S41 0TZ on 30 October 2012