Advanced company searchLink opens in new window

SUISSE DESIGN AND ART DIRECTION LIMITED

Company number SC287795

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2020 DS01 Application to strike the company off the register
30 Jan 2019 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
24 Jul 2017 AD01 Registered office address changed from 125 Candleriggs Second Floor Glasgow Lanarkshire to Flat 7, Orr Square Church Orr Square Paisley PA1 2DL on 24 July 2017
19 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20
16 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20
07 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 AD01 Registered office address changed from First Floor 125 Candleriggs Glasgow Lanarkshire G1 1NS on 22 July 2013
17 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Apr 2012 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
02 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
02 Aug 2011 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 2 August 2011
02 Aug 2011 CH01 Director's details changed for Paul Anthony Michael Gray on 2 August 2011
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010