- Company Overview for DESIGNVILLE LIMITED (02497345)
- Filing history for DESIGNVILLE LIMITED (02497345)
- People for DESIGNVILLE LIMITED (02497345)
- Charges for DESIGNVILLE LIMITED (02497345)
- Insolvency for DESIGNVILLE LIMITED (02497345)
- More for DESIGNVILLE LIMITED (02497345)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2018 | |
12 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2017 | |
24 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2016 | |
22 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2015 | |
19 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Alex Kemp as a director | |
08 Jan 2014 | 2.16B | Statement of affairs with form 2.14B | |
19 Nov 2013 | 2.24B | Administrator's progress report to 16 October 2013 | |
22 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Jul 2013 | 2.23B | Result of meeting of creditors | |
25 Jun 2013 | 2.17B | Statement of administrator's proposal | |
09 May 2013 | AD01 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 9 May 2013 | |
07 May 2013 | 2.12B | Appointment of an administrator | |
19 Mar 2013 | AP01 | Appointment of Ms Joan Winifred Mallon as a director | |
19 Mar 2013 | AP01 | Appointment of Mr Alex Martyn Kemp as a director | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Feb 2013 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 February 2013 | |
08 May 2012 | AR01 |
Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
|
|
03 Apr 2012 | AA | Full accounts made up to 31 May 2011 | |
13 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
02 Mar 2011 | AA | Full accounts made up to 31 May 2010 | |
29 Jun 2010 | CH03 | Secretary's details changed for Sacha Isaacs on 8 June 2010 |