- Company Overview for UK DESIGN CENTRE LIMITED (06446896)
- Filing history for UK DESIGN CENTRE LIMITED (06446896)
- People for UK DESIGN CENTRE LIMITED (06446896)
- More for UK DESIGN CENTRE LIMITED (06446896)
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) |
---|---|---|---|
18 May 2016 | AD01 | Registered office address changed from 15 Dolphin House Lensbury Avenue London SW6 2GY to 1 Lyric Square Lyric Square London W6 0NB on 18 May 2016 | |
28 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
|
|
28 Dec 2015 | AD01 | Registered office address changed from 15 Lensbury Avenue London SW6 2GY to 15 Dolphin House Lensbury Avenue London SW6 2GY on 28 December 2015 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | CH01 | Director's details changed for Mr Reza Samiei on 1 June 2014 | |
22 Jan 2015 | CH03 | Secretary's details changed for Sheida Samiei on 1 June 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Jun 2014 | AD01 | Registered office address changed from 28 Marina Point Lensbury Avenue Imperial Wharf London SW6 2GX on 12 June 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
30 Dec 2011 | CH01 | Director's details changed for Reza Samiei on 30 December 2011 | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
01 Sep 2010 | AR01 | Annual return made up to 6 December 2009 | |
23 Aug 2010 | CH03 | Secretary's details changed for Sheida Samiei on 4 February 2010 | |
20 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Jul 2010 | CH01 | Director's details changed for Reza Samiei on 4 February 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from 203, Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 8 July 2010 | |
20 May 2010 | AR01 | Annual return made up to 6 December 2008 with full list of shareholders | |
20 Jan 2009 | AA | Accounts for a dormant company made up to 3 January 2009 | |
06 Dec 2007 | NEWINC | Incorporation |