- Company Overview for DESIGN FRONT LTD (05433667)
- Filing history for DESIGN FRONT LTD (05433667)
- People for DESIGN FRONT LTD (05433667)
- Charges for DESIGN FRONT LTD (05433667)
- Insolvency for DESIGN FRONT LTD (05433667)
- More for DESIGN FRONT LTD (05433667)
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 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2014 | AD01 | Registered office address changed from C/O 4 Felthambrook Way, Feltham, TW13 7DU Testwood 1 Anton Road Andover SP10 2EN England on 28 April 2014 | |
11 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | MR01 | Registration of charge 054336670002 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from Flat 5 Roxborough House Northcote Road St Margarets Twickenham TW1 1NN England on 17 September 2013 | |
28 May 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-28
|
|
28 May 2013 | AD01 | Registered office address changed from Testwood Anton Road Andover Hampshire SP10 2EN on 28 May 2013 | |
28 May 2013 | AD03 | Register(s) moved to registered inspection location | |
27 May 2013 | TM02 | Termination of appointment of Victoria Stocker-Davies as a secretary | |
27 May 2013 | AD02 | Register inspection address has been changed | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Aug 2011 | CERTNM |
Company name changed front design LTD\certificate issued on 16/08/11
|
|
29 Jul 2011 | CONNOT | Change of name notice | |
06 Jun 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Jun 2009 | 363a | Return made up to 22/04/09; full list of members |