- Company Overview for CLAIRE BOND DESIGN LTD (04816969)
- Filing history for CLAIRE BOND DESIGN LTD (04816969)
- People for CLAIRE BOND DESIGN LTD (04816969)
- More for CLAIRE BOND DESIGN LTD (04816969)
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) |
---|---|---|---|
06 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
12 Mar 2010 | DS01 | Application to strike the company off the register | |
24 Aug 2009 | 363a | Return made up to 01/07/09; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
20 Aug 2008 | 363a | Return made up to 01/07/08; full list of members | |
14 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
26 Jul 2007 | 363a | Return made up to 01/07/07; full list of members | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
30 Aug 2006 | 363a | Return made up to 01/07/06; full list of members | |
15 Mar 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
15 Jul 2005 | 363s | Return made up to 01/07/05; full list of members | |
15 Jul 2005 | 363(287) |
Registered office changed on 15/07/05
|
|
09 May 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
20 Jul 2004 | 363s | Return made up to 01/07/04; full list of members | |
12 Feb 2004 | 287 | Registered office changed on 12/02/04 from: 9 bichels yard 151-153 bermondsey street london bridge london SE1 3HA | |
21 Oct 2003 | 288a | New secretary appointed | |
21 Oct 2003 | 288a | New director appointed | |
21 Oct 2003 | 287 | Registered office changed on 21/10/03 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA | |
17 Oct 2003 | CERTNM | Company name changed zavia engineering LIMITED\certificate issued on 17/10/03 | |
16 Oct 2003 | 288b | Secretary resigned | |
16 Oct 2003 | 288b | Director resigned | |
16 Oct 2003 | 287 | Registered office changed on 16/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN | |
01 Jul 2003 | NEWINC | Incorporation |