- Company Overview for LONDON TRENDS DESIGN LTD (06455801)
- Filing history for LONDON TRENDS DESIGN LTD (06455801)
- People for LONDON TRENDS DESIGN LTD (06455801)
- Charges for LONDON TRENDS DESIGN LTD (06455801)
- More for LONDON TRENDS DESIGN LTD (06455801)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2013 | DS01 | Application to strike the company off the register | |
08 Feb 2013 | AR01 |
Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2013-02-08
|
|
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Jul 2011 | AD01 | Registered office address changed from Unit 2 Mowat Industrial Estate Sandown Road Watford Hertfordshire WD24 7UY on 1 July 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 December 2009
|
|
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 December 2009
|
|
25 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 December 2009
|
|
25 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 December 2009
|
|
15 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Ketan Shah on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Mr Anuj Shah on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Vimal Shah on 15 January 2010 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
16 Feb 2008 | 395 | Particulars of mortgage/charge | |
12 Feb 2008 | 395 | Particulars of mortgage/charge | |
23 Dec 2007 | 288b | Secretary resigned | |
23 Dec 2007 | 288b | Director resigned | |
21 Dec 2007 | 287 | Registered office changed on 21/12/07 from: 95 valley road rickmansworth hertfordshire WD3 4BL |