Sycamore Design Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2019)original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-05-31
SYCAMORE DESIGN (TW) LIMITED
SYCAMORE DESIGN LIMITED
Company type
Private Limited Company , Active
Company Number
10767229
Universal Entity Code 4891-1156-9164-9627
Record last updated
Saturday, May 16, 2020 9:15:22 AM UTC
Official Address
Unit f And g Parker Hale Buildings 59 Price Street Birmingham United Kingdom B46ju Aston
There are 3 companies registered at this street
Locality
Aston
Region
England
Postal Code
B46JU
Sector
Architectural activities
Visits
SYCAMORE DESIGN LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-5 2025-4 2025-5 0 1 2
Document Type
Publication date
Download link
Registry
May 15, 2020
Appointment of a man as Shareholder (Above 75%)
Registry
May 15, 2020
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
May 12, 2020
Resignation of one Secretary (a man)
Registry
Dec 19, 2019
Appointment of a man as Manager and Director
Registry
May 12, 2017
Two appointments: 2 men
Registry
May 12, 2017
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Apr 18, 2013
Second notification of strike-off action in london gazette
Registry
Jan 18, 2013
Return of final meeting in a creditors' voluntary winding-up
Registry
Aug 24, 2012
Liquidator's progress report
Registry
Feb 10, 2012
Liquidator's progress report 4696...
Registry
Aug 5, 2011
Liquidator's progress report
Registry
Feb 4, 2011
Liquidator's progress report 4696...
Registry
Feb 5, 2010
Statement of company's affairs
Registry
Feb 5, 2010
Notice of appointment of liquidator in a voluntary winding up
Registry
Feb 5, 2010
Extraordinary resolution in creditors, voluntary liquidation
Registry
Jan 12, 2010
Change of registered office address
Financials
Oct 23, 2009
Annual accounts
Registry
Apr 13, 2009
Annual return
Financials
Sep 12, 2008
Annual accounts
Registry
May 5, 2008
Annual return
Financials
Aug 2, 2007
Annual accounts
Registry
May 23, 2007
Annual return
Financials
Jul 31, 2006
Annual accounts
Registry
Apr 12, 2006
Annual return
Financials
Jun 21, 2005
Annual accounts
Registry
May 4, 2005
Annual return
Financials
Aug 12, 2004
Annual accounts
Registry
Apr 28, 2004
Particulars of a mortgage or charge
Registry
Apr 13, 2004
Annual return
Registry
Mar 30, 2004
Change of accounting reference date
Registry
Aug 12, 2003
Company name change
Registry
Aug 12, 2003
Change of name certificate
Registry
Apr 16, 2003
Appointment of a director
Registry
Apr 16, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Apr 16, 2003
Appointment of a director
Registry
Apr 1, 2003
Change in situation or address of registered office
Registry
Apr 1, 2003
Resignation of a director
Registry
Apr 1, 2003
Resignation of a secretary
Registry
Mar 17, 2003
Two appointments: a woman and a man,: a woman and a man
Registry
Mar 13, 2003
Two appointments: 2 companies