- Company Overview for DESIGNER LONDON LIMITED (05737738)
- Filing history for DESIGNER LONDON LIMITED (05737738)
- People for DESIGNER LONDON LIMITED (05737738)
- Charges for DESIGNER LONDON LIMITED (05737738)
- Insolvency for DESIGNER LONDON LIMITED (05737738)
- More for DESIGNER LONDON LIMITED (05737738)
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) |
---|---|---|---|
10 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2019 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2016 | |
10 Oct 2019 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from 77 Meadow Way Old Windsor Windsor Berkshire SL4 2NY to 37 Sun Street London EC2M 2PL on 5 January 2015 | |
05 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH03 | Secretary's details changed for Neil Cobbold on 18 September 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | MR01 | Registration of charge 057377380001 | |
19 Sep 2013 | AD01 | Registered office address changed from 110 Straight Road Old Windsor SL4 2SB on 19 September 2013 | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
03 Jul 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from 4 Golden Ball House 88 Owlsmoor Road Sandhurst Berks GU47 0SS on 20 July 2011 | |
20 Jul 2011 | AP03 | Appointment of Neil Cobbold as a secretary | |
20 Jul 2011 | TM02 | Termination of appointment of Jcbs Consultancies as a secretary | |
08 Jul 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Neil David Cobbold on 1 March 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Mrs Emma Louise Cobbold on 1 March 2010 |