- Company Overview for DESIGNEROOMS LIMITED (06128643)
- Filing history for DESIGNEROOMS LIMITED (06128643)
- People for DESIGNEROOMS LIMITED (06128643)
- More for DESIGNEROOMS LIMITED (06128643)
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) |
---|---|---|---|
30 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2009 | DS01 | Application to strike the company off the register | |
22 Apr 2009 | 363a | Return made up to 26/02/09; full list of members | |
04 Apr 2009 | AA | Accounts made up to 30 November 2008 | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from 15 whitcomb street london WC2H 7HA | |
26 Mar 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 | |
26 Mar 2009 | 288b | Appointment Terminated Director sarah staley | |
26 Mar 2009 | 288a | Director appointed mark young | |
01 Dec 2008 | MA | Memorandum and Articles of Association | |
26 Nov 2008 | 288a | Director appointed sarah marie staley | |
21 Nov 2008 | CERTNM | Company name changed nelson's column LIMITED\certificate issued on 21/11/08 | |
02 Oct 2008 | 288a | Secretary appointed lpe services LIMITED | |
30 Jul 2008 | AA | Accounts made up to 29 February 2008 | |
18 Apr 2008 | 288b | Appointment Terminated Director three v corporate venturing LLP | |
18 Apr 2008 | 288a | Director appointed threev directors LLP | |
08 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
26 Feb 2007 | NEWINC | Incorporation |