UKBizDB.co.uk

ALLROUND DESIGNTEAM LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allround Designteam Ltd.. The company was founded 11 years ago and was given the registration number 08343964. The firm's registered office is in DONCASTER. You can find them at Dept 302 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ALLROUND DESIGNTEAM LTD.
Company Number:08343964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 January 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 74209 - Photographic activities not elsewhere classified
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Dept 302 43 Owston Road, Carcroft, Doncaster, DN6 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 A, Mient, Alkmaar, Netherlands, 1811NB

Corporate Secretary02 January 2013Active
848, Soestdijksekade, Den Haag, Netherlands, 2574 EG

Director02 January 2013Active

People with Significant Control

Peter Leonard Peters
Notified on:02 January 2017
Status:Active
Date of birth:May 1986
Nationality:Dutch
Country of residence:Netherlands
Address:848, Soestdijksekade, Den Haag, Netherlands, 2574 EG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2020-02-18Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-07Gazette

Gazette notice voluntary.

Download
2019-12-31Dissolution

Dissolution application strike off company.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change corporate secretary company with change date.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-09-12Address

Default companies house registered office address applied.

Download
2019-02-15Accounts

Accounts with accounts type dormant.

Download
2019-02-15Accounts

Accounts with accounts type dormant.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type dormant.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Address

Change registered office address company with date old address new address.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type dormant.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.