Limpid Design Ltd was established in 2009, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. Mouandza, Alain Rene Alban, Ruffino, Cindy Laure are listed as directors of Limpid Design Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOUANDZA, Alain Rene Alban | 17 April 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUFFINO, Cindy Laure | 17 April 2009 | 19 July 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 February 2016 | |
DS01 - Striking off application by a company | 28 January 2016 | |
AR01 - Annual Return | 11 May 2015 | |
CH01 - Change of particulars for director | 11 May 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AD01 - Change of registered office address | 15 June 2014 | |
AR01 - Annual Return | 23 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
AA - Annual Accounts | 20 January 2014 | |
CERTNM - Change of name certificate | 22 July 2013 | |
TM02 - Termination of appointment of secretary | 19 July 2013 | |
AR01 - Annual Return | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
AA - Annual Accounts | 20 January 2013 | |
AD01 - Change of registered office address | 04 January 2013 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 12 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
CH03 - Change of particulars for secretary | 11 May 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 17 May 2010 | |
NEWINC - New incorporation documents | 17 April 2009 |