- Company Overview for CARLISLE DESIGN STUDIO LIMITED (08422469)
- Filing history for CARLISLE DESIGN STUDIO LIMITED (08422469)
- People for CARLISLE DESIGN STUDIO LIMITED (08422469)
- More for CARLISLE DESIGN STUDIO LIMITED (08422469)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
14 Mar 2022 | PSC07 | Cessation of Phoenix Prime Development Limited as a person with significant control on 27 February 2022 | |
14 Mar 2022 | PSC01 | Notification of Nelli Mackenzie as a person with significant control on 27 February 2022 | |
04 Aug 2021 | CH01 | Director's details changed for Mrs Nelli Mackenzie on 4 August 2021 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2021 | CH01 | Director's details changed for Mrs Nelli Mackenzie on 3 August 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mr Matthew Owain Carlisle on 3 August 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mr Tareq Abdulrazzaq Abdulqader Jawhar Alkandari on 3 August 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
29 Mar 2021 | AA01 | Current accounting period shortened from 29 March 2020 to 28 March 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 11 Grosvenor Place London SW1X 7HH to 86-90 Paul Street London EC2A 4NE on 18 November 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jun 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
21 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 |