- Company Overview for DESIGNER KIDZ LTD (05076464)
- Filing history for DESIGNER KIDZ LTD (05076464)
- People for DESIGNER KIDZ LTD (05076464)
- Charges for DESIGNER KIDZ LTD (05076464)
- More for DESIGNER KIDZ LTD (05076464)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2010 | TM01 | Termination of appointment of Maclain Ferlance as a director | |
27 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Oct 2008 | 288a | Director appointed mr maclain davidson ferlance | |
10 Oct 2008 | 363a | Return made up to 17/03/08; full list of members | |
08 Oct 2008 | 288b | Appointment Terminated Secretary antonia graham | |
28 Apr 2008 | 288b | Appointment Terminated Director antonia graham | |
28 Apr 2008 | 288c | Director and Secretary's Change of Particulars / antonia graham / 20/04/2008 / HouseName/Number was: , now: beech house; Street was: beech house, now: leigh court close; Area was: leigh court close, now: ; Post Code was: KT11 2HA, now: KT11 2HH | |
28 Apr 2008 | 288b | Appointment Terminated Director peter graham | |
27 Feb 2008 | 288a | Director appointed chantelle rose ferlance | |
16 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
28 Nov 2007 | 363s | Return made up to 17/03/07; full list of members | |
28 Nov 2007 | 363(288) |
Director's particulars changed
|
|
17 Jul 2007 | 287 | Registered office changed on 17/07/07 from: 30/34 north street hailsham east sussex BN27 1DW | |
22 Mar 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
29 Jun 2006 | 363a | Return made up to 17/03/06; full list of members | |
17 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
20 Jun 2005 | 288c | Director's particulars changed | |
25 May 2005 | 395 | Particulars of mortgage/charge | |
12 May 2005 | 287 | Registered office changed on 12/05/05 from: 30-34 north street hailsham east sussex BN27 1DW | |
09 May 2005 | 363s | Return made up to 17/03/05; full list of members | |
09 May 2005 | 363(287) |
Registered office changed on 09/05/05
|
|
09 May 2005 | 363(190) |
Location of debenture register address changed
|