- Company Overview for HENRY CULL DESIGN LIMITED (11718651)
- Filing history for HENRY CULL DESIGN LIMITED (11718651)
- People for HENRY CULL DESIGN LIMITED (11718651)
- More for HENRY CULL DESIGN LIMITED (11718651)
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) |
---|---|---|---|
21 Dec 2023 | AC92 | Restoration by order of the court | |
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
05 Jul 2021 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Headlands 198 London Road Aston Clinton Bucks HP22 5LE on 5 July 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
21 Jan 2021 | PSC01 | Notification of Henry Cull as a person with significant control on 10 December 2018 | |
21 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 21 January 2021 | |
04 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Jun 2020 | AD01 | Registered office address changed from 198 London Road Aston Clinton Aylesbury HP22 5LE England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 9 June 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
17 Dec 2019 | AD01 | Registered office address changed from 19 Granville Court Granville Court Mount View Road London N4 4JL United Kingdom to 198 London Road Aston Clinton Aylesbury HP22 5LE on 17 December 2019 | |
10 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-10
|