Download leads from Nexok and grow your business. Find out more

Santa Cruz Design Limited

Documents

Total Documents55
Total Pages209

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off
18 February 2020First Gazette notice for voluntary strike-off
11 February 2020Application to strike the company off the register
30 January 2020Amended micro company accounts made up to 31 August 2018
30 January 2020Registered office address changed from Nash House 13a, St. George Street Fist Floor London W1S 2FB England to 13a St. George Street First Floor London W1S 2FB on 30 January 2020
25 January 2020Micro company accounts made up to 31 August 2019
20 January 2020Registered office address changed from 27 Albemarle Street London W1S 4HZ England to Nash House 13a, St. George Street Fist Floor London W1S 2FB on 20 January 2020
12 November 2019Micro company accounts made up to 31 August 2018
31 August 2019Compulsory strike-off action has been discontinued
28 August 2019Confirmation statement made on 28 August 2019 with no updates
30 July 2019First Gazette notice for compulsory strike-off
14 May 2019Director's details changed for Juan Santa Cruz on 13 May 2019
14 May 2019Change of details for Juan Manuel Santa Cruz as a person with significant control on 13 May 2019
4 March 2019Registered office address changed from 123a Clarendon Road London W11 4JG to 27 Albemarle Street London W1S 4HZ on 4 March 2019
12 October 2018Confirmation statement made on 30 August 2018 with no updates
11 September 2018Micro company accounts made up to 31 August 2017
18 January 2018Total exemption small company accounts made up to 31 August 2016
5 December 2017Total exemption small company accounts made up to 31 August 2015
5 December 2017Total exemption small company accounts made up to 31 August 2015
8 September 2017Confirmation statement made on 30 August 2017 with no updates
8 September 2017Confirmation statement made on 30 August 2017 with no updates
22 October 2016Compulsory strike-off action has been discontinued
22 October 2016Compulsory strike-off action has been discontinued
21 October 2016Confirmation statement made on 30 August 2016 with updates
21 October 2016Confirmation statement made on 30 August 2016 with updates
13 September 2016First Gazette notice for compulsory strike-off
13 September 2016First Gazette notice for compulsory strike-off
27 July 2016Director's details changed for Juan Santa Cruz on 27 July 2016
27 July 2016Director's details changed for Juan Santa Cruz on 27 July 2016
2 January 2016Compulsory strike-off action has been discontinued
2 January 2016Compulsory strike-off action has been discontinued
31 December 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
31 December 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 123a Clarendon Road London W11 4JG on 31 December 2015
31 December 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
31 December 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
31 December 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 123a Clarendon Road London W11 4JG on 31 December 2015
31 December 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
15 December 2015First Gazette notice for compulsory strike-off
15 December 2015First Gazette notice for compulsory strike-off
1 September 2015Total exemption small company accounts made up to 31 August 2014
1 September 2015Total exemption small company accounts made up to 31 August 2014
5 March 2015Total exemption full accounts made up to 31 August 2013
5 March 2015Total exemption full accounts made up to 31 August 2013
6 September 2014Compulsory strike-off action has been discontinued
6 September 2014Compulsory strike-off action has been discontinued
26 August 2014First Gazette notice for compulsory strike-off
26 August 2014First Gazette notice for compulsory strike-off
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
5 October 2012Appointment of Juan Santa Cruz as a director
5 October 2012Appointment of Juan Santa Cruz as a director
3 September 2012Termination of appointment of Michael Clifford as a director
3 September 2012Termination of appointment of Michael Clifford as a director
30 August 2012Incorporation
30 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing