Advanced company searchLink opens in new window

GYTHA NUTTALL DESIGNS LIMITED

Company number 04112182

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
09 Apr 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
27 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
27 Nov 2017 PSC01 Notification of Jean Michel Bouchon as a person with significant control on 15 June 2017
09 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 100
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Jul 2015 AD01 Registered office address changed from 14 Lambourne Crescent, Cardiff Business Park Llanishen Cardiff CF14 5GF to 16 Lambourne Crescent, Cardiff Business Park Llanishen Cardiff CF14 5GF on 2 July 2015
09 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
14 May 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 Dec 2013 CH01 Director's details changed for Gytha Miranda Nuttall on 20 June 2013
17 Sep 2013 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL on 17 September 2013
06 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
12 May 2010 AA Total exemption small company accounts made up to 30 November 2009