Advanced company searchLink opens in new window

HATTIE SPURR DESIGN LIMITED

Company number 08611195

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
07 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
10 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 16 July 2013
  • GBP 100.00
19 Aug 2013 CH01 Director's details changed for Ms Harriet Spurr on 16 July 2013
19 Aug 2013 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT United Kingdom on 19 August 2013
22 Jul 2013 TM01 Termination of appointment of John Cowdry as a director
22 Jul 2013 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
22 Jul 2013 AP01 Appointment of Ms Harriet Spurr as a director
22 Jul 2013 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 July 2013
16 Jul 2013 NEWINC Incorporation