Advanced company searchLink opens in new window

ST. THOMAS DESIGN LIMITED

Company number 04061631

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 31 August 2018
09 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 August 2017
13 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
02 Jan 2015 CH03 Secretary's details changed for Ms Carolyn Julie Fairbairn on 5 November 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
30 Dec 2014 CH01 Director's details changed for Ms Carolyn Julie Fairbairn on 5 November 2014
23 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2021 under section 1088 of the Companies Act 2006
22 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2021 under section 1088 of the Companies Act 2006
04 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2021 under section 1088 of the Companies Act 2006
21 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2021 under section 1088 of the Companies Act 2006
17 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
20 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2021 under section 1088 of the Companies Act 2006
20 Oct 2010 CH01 Director's details changed for Peter Harrison Chittick on 30 August 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009