Advanced company searchLink opens in new window

PIPERHURST DESIGN LIMITED

Company number 03449404

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2019 DS01 Application to strike the company off the register
21 May 2019 CH01 Director's details changed for Mr Kenneth Rae on 21 May 2019
23 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 CH02 Director's details changed for Jtc Directors (Uk) Limited on 1 July 2016
30 Apr 2018 CH02 Director's details changed for Castle Directors (Uk) Limited on 1 July 2016
30 Apr 2018 CH04 Secretary's details changed for Jtc (Uk) Limited on 1 July 2016
23 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 AP01 Appointment of Mr Jalle Olof Jungnell as a director on 19 December 2016
12 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
06 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
01 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
30 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
04 Jun 2015 CH01 Director's details changed for Mr Kenneth Rae on 18 March 2015
15 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 Oct 2014 CH02 Director's details changed for Marylebone Directors Limited on 24 June 2014
21 Oct 2014 CH02 Director's details changed for Red Shield Management Limited on 24 June 2014
06 Jun 2014 CH02 Director's details changed for Red Shield Management Limited on 6 June 2014
06 Jun 2014 CH01 Director's details changed for Mr Kenneth Rae on 6 June 2014
06 Jun 2014 CH02 Director's details changed for Marylebone Directors Ltd on 6 June 2014