- Company Overview for UPDESIGN LIMITED (05033280)
- Filing history for UPDESIGN LIMITED (05033280)
- People for UPDESIGN LIMITED (05033280)
- More for UPDESIGN LIMITED (05033280)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2009 | AA | Total exemption full accounts made up to 29 February 2008 | |
03 Feb 2009 | 363a | Return made up to 03/02/09; full list of members | |
26 May 2008 | 288a | Secretary appointed mrs anna maria kubiak | |
26 May 2008 | 288a | Director appointed mrs anna maria kubiak | |
26 May 2008 | 288b | Appointment Terminated Director mio suzuki | |
20 Mar 2008 | AA | Total exemption full accounts made up to 28 February 2007 | |
05 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Feb 2008 | 363a | Return made up to 03/02/08; full list of members | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: 10 sotherby lodge 41 sewardstone road london E2 9JQ | |
12 Feb 2007 | 363a | Return made up to 03/02/07; full list of members | |
04 Jan 2007 | AA | Total exemption full accounts made up to 28 February 2006 | |
02 Mar 2006 | AA | Accounts made up to 28 February 2005 | |
15 Feb 2006 | 288c | Director's particulars changed | |
15 Feb 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Feb 2006 | 287 | Registered office changed on 15/02/06 from: sotherby lodge 41 seward stone road london E2 9JQ | |
15 Feb 2006 | 363a | Return made up to 03/02/06; full list of members | |
16 Aug 2005 | 287 | Registered office changed on 16/08/05 from: 27B belfast road london N16 6UN | |
25 May 2005 | 363s | Return made up to 03/02/05; full list of members | |
25 May 2005 | 363(353) |
Location of register of members address changed
|
|
22 Apr 2005 | 287 | Registered office changed on 22/04/05 from: felgate house 1 felgate mews studland street hammersmith london W6 0LY | |
06 Apr 2004 | CERTNM | Company name changed thornax LIMITED\certificate issued on 06/04/04 | |
23 Mar 2004 | 288a | New director appointed | |
23 Mar 2004 | 288a | New director appointed |