Advanced company searchLink opens in new window

CUSTOMIZED WEBDESIGN LTD.

Company number 07531754

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
15 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
15 Apr 2015 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
14 Apr 2015 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
14 Apr 2015 CH01 Director's details changed for Stephan Bernhardt on 20 August 2013
03 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2014 DS01 Application to strike the company off the register
07 Mar 2014 CERTNM Company name changed customized electronics LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
07 Mar 2014 AP04 Appointment of Kruemmel & Kollegen Ltd. as a secretary
07 Mar 2014 AD01 Registered office address changed from 145-157 St John Street London England EC1V 4PY United Kingdom on 7 March 2014
04 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1,000
16 Feb 2011 NEWINC Incorporation