- Company Overview for STEVE HAUSSMANN DESIGN LIMITED (09338541)
- Filing history for STEVE HAUSSMANN DESIGN LIMITED (09338541)
- People for STEVE HAUSSMANN DESIGN LIMITED (09338541)
- More for STEVE HAUSSMANN DESIGN LIMITED (09338541)
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 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
09 Nov 2017 | AD01 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ United Kingdom to 80 Nightingale Lane London E11 2EZ on 9 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Jun 2016 | AD01 | Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
03 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-03
|