- Company Overview for DESIGNER IDEAS LIMITED (04308080)
- Filing history for DESIGNER IDEAS LIMITED (04308080)
- People for DESIGNER IDEAS LIMITED (04308080)
- Charges for DESIGNER IDEAS LIMITED (04308080)
- Insolvency for DESIGNER IDEAS LIMITED (04308080)
- More for DESIGNER IDEAS LIMITED (04308080)
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) |
---|---|---|---|
13 Sep 2018 | AM10 | Administrator's progress report | |
09 May 2018 | AM07 | Result of meeting of creditors | |
12 Apr 2018 | AM03 | Statement of administrator's proposal | |
12 Apr 2018 | AM02 | Statement of affairs with form AM02SOA | |
20 Feb 2018 | AD01 | Registered office address changed from 3a Prowse Place London NW1 9PH to C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG on 20 February 2018 | |
15 Feb 2018 | AM01 | Appointment of an administrator | |
27 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
11 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 Jan 2017 | SH02 | Sub-division of shares on 24 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
15 Aug 2016 | MR01 | Registration of charge 043080800003, created on 15 August 2016 | |
22 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
15 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | TM01 | Termination of appointment of Bruce Korican as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Deborah Barleggs as a director | |
03 Feb 2014 | TM01 | Termination of appointment of David Geer as a director | |
03 Feb 2014 | TM02 | Termination of appointment of David Geer as a secretary | |
29 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
10 Oct 2013 | AD01 | Registered office address changed from 3 Prowse Place London NW1 9PH England on 10 October 2013 | |
24 Sep 2013 | AP01 | Appointment of Deborah Barleggs as a director | |
24 Sep 2013 | AP01 | Appointment of Mr Bruce Thomas Korican as a director | |
28 May 2013 | AD01 | Registered office address changed from 107 Bell Street London NW1 6TL on 28 May 2013 |