- Company Overview for PT DESIGN LIMITED (05828030)
- Filing history for PT DESIGN LIMITED (05828030)
- People for PT DESIGN LIMITED (05828030)
- More for PT DESIGN LIMITED (05828030)
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 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 Jun 2010 | DS01 | Application to strike the company off the register | |
09 Jun 2010 | AD01 | Registered office address changed from Unit 5D Wilmer Industrial Estate Wilmer Place Stoke Newington London N16 0LW on 9 June 2010 | |
11 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from unit 5 d wilmer industrial estate,, wilmer place stoke newington london N16 0LW | |
28 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
07 Jul 2008 | 363a | Return made up to 24/05/08; full list of members | |
07 Jul 2008 | 288b | Appointment Terminated Secretary yucel erkan | |
20 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
26 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Jun 2007 | 288c | Director's particulars changed | |
26 Jun 2007 | 363a | Return made up to 24/05/07; full list of members | |
12 Apr 2007 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
28 Jun 2006 | 288b | Secretary resigned | |
28 Jun 2006 | 288b | Director resigned | |
28 Jun 2006 | 288a | New director appointed | |
28 Jun 2006 | 288a | New secretary appointed | |
28 Jun 2006 | 288a | New director appointed | |
24 May 2006 | NEWINC | Incorporation |