- Company Overview for THE DESIGN PORTFOLIO LIMITED (03189056)
- Filing history for THE DESIGN PORTFOLIO LIMITED (03189056)
- People for THE DESIGN PORTFOLIO LIMITED (03189056)
- Charges for THE DESIGN PORTFOLIO LIMITED (03189056)
- More for THE DESIGN PORTFOLIO LIMITED (03189056)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2015 | DS01 | Application to strike the company off the register | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
13 May 2015 | AD01 | Registered office address changed from Unit 18 Propeller Park Ncr Business Centre Great Central Way Wembley London NW10 0AB to Unit D3 Friarsgate Whitby Avenue Park Royal London NW10 7SE on 13 May 2015 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | TM02 | Termination of appointment of Pui Chin as a secretary | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
26 Oct 2012 | AD01 | Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate London N11 2UN United Kingdom on 26 October 2012 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
29 Jul 2011 | AD01 | Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN on 29 July 2011 | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
15 Apr 2011 | AP03 | Appointment of Ms Pui Leng Chin as a secretary | |
15 Apr 2011 | TM02 | Termination of appointment of Pik Chau as a secretary | |
11 Mar 2011 | TM01 | Termination of appointment of Grantoken Limited as a director | |
11 Mar 2011 | TM01 | Termination of appointment of Grantoken Limited as a director | |
11 Mar 2011 | TM01 | Termination of appointment of Freeteem Limited as a director | |
05 Nov 2010 | TM02 | Termination of appointment of Barbara Lam as a secretary | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders |