GYTHA NUTTALL DESIGNS LIMITED

04112182
16 LAMBOURNE CRESCENT, CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF14 5GF

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Compulsory 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2017 accounts Annual Accounts 7 Buy now
16 Jun 2017 capital Return of Allotment of shares 3 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 accounts Annual Accounts 6 Buy now
24 Nov 2015 annual-return Annual Return 3 Buy now
14 Aug 2015 accounts Annual Accounts 7 Buy now
02 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 annual-return Annual Return 3 Buy now
14 May 2014 accounts Annual Accounts 7 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
11 Dec 2013 officers Change of particulars for director (Gytha Miranda Nuttall) 2 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 accounts Annual Accounts 5 Buy now
13 Dec 2012 annual-return Annual Return 4 Buy now
04 Sep 2012 accounts Annual Accounts 4 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 accounts Annual Accounts 4 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
12 May 2010 accounts Annual Accounts 5 Buy now
08 Dec 2009 annual-return Annual Return 4 Buy now
31 Jul 2009 accounts Annual Accounts 5 Buy now
14 Jan 2009 officers Director's change of particulars / gytha nuttall / 06/01/2009 1 Buy now
03 Dec 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 5 Buy now
30 Sep 2008 officers Director's change of particulars / gytha nuttall / 01/09/2008 1 Buy now
04 Jan 2008 officers Secretary's particulars changed 1 Buy now
03 Jan 2008 annual-return Return made up to 22/11/07; full list of members 2 Buy now
15 Jun 2007 accounts Annual Accounts 4 Buy now
22 Dec 2006 annual-return Return made up to 22/11/06; full list of members 2 Buy now
22 Dec 2006 officers Secretary's particulars changed 1 Buy now
11 Sep 2006 accounts Annual Accounts 5 Buy now
20 Jun 2006 address Registered office changed on 20/06/06 from: 1 park place canary wharf london E14 4HJ 1 Buy now
20 Jan 2006 officers Director's particulars changed 1 Buy now
29 Dec 2005 annual-return Return made up to 22/11/05; full list of members 5 Buy now
06 Oct 2005 accounts Annual Accounts 10 Buy now
02 Dec 2004 annual-return Return made up to 22/11/04; full list of members 5 Buy now
31 Aug 2004 accounts Annual Accounts 11 Buy now
29 Nov 2003 annual-return Return made up to 22/11/03; full list of members 5 Buy now
01 Oct 2003 accounts Annual Accounts 4 Buy now
01 Oct 2003 address Registered office changed on 01/10/03 from: c/o chiron consulting 101BLACKBROOK lane bickley kent BR1 2LP 1 Buy now
16 Dec 2002 annual-return Return made up to 22/11/02; full list of members 6 Buy now
15 Nov 2002 officers New secretary appointed 2 Buy now
15 Nov 2002 officers Secretary resigned 1 Buy now
15 Nov 2002 address Registered office changed on 15/11/02 from: chiron consulting 101 blackbrook lane bickley kent BR1 2LP 1 Buy now
09 Oct 2002 accounts Annual Accounts 8 Buy now
15 Apr 2002 annual-return Return made up to 22/11/01; full list of members 6 Buy now
14 Feb 2001 officers Secretary resigned 1 Buy now
14 Feb 2001 officers New secretary appointed 2 Buy now
12 Feb 2001 officers New director appointed 2 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
22 Nov 2000 incorporation Incorporation Company 13 Buy now