Sycamore Design Ltd
Full Company Report
|
Includes- latest 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
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
|  |