Advanced company searchLink opens in new window

DESIGNER LONDON LIMITED

Company number 05737738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2010 AA Total exemption small company accounts made up to 28 March 2009
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2008
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2009 AR01 Annual return made up to 9 March 2009 with full list of shareholders
24 Feb 2009 287 Registered office changed on 24/02/2009 from 773 uxbridge road hayes middlesex UB4 8HY england
18 Jul 2008 288a Director appointed mrs emma louise cobbold
18 Jul 2008 288c Director's change of particulars / neil cobbold / 17/07/2008
17 Jul 2008 287 Registered office changed on 17/07/2008 from 4 golden ball house 88 owlsmoor road sandhurst berks GU47 0SS
15 Jul 2008 288a Secretary appointed jcbs consultancies
15 Jul 2008 288b Appointment terminated secretary mark thorpe
15 Jul 2008 288b Appointment terminated director mark thorpe
15 Jul 2008 363a Return made up to 09/03/08; full list of members
10 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Oct 2007 363a Return made up to 09/03/07; full list of members
21 Aug 2007 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2006 288b Director resigned
30 Aug 2006 288b Secretary resigned
15 Jun 2006 288a New secretary appointed;new director appointed
15 Jun 2006 287 Registered office changed on 15/06/06 from: 8/10 stamford hill london N16 6XZ
15 Jun 2006 288a New director appointed
09 Mar 2006 NEWINC Incorporation