- Company Overview for SCANDINAVIAN DESIGNS UK LIMITED (06474445)
- Filing history for SCANDINAVIAN DESIGNS UK LIMITED (06474445)
- People for SCANDINAVIAN DESIGNS UK LIMITED (06474445)
- More for SCANDINAVIAN DESIGNS UK LIMITED (06474445)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2010 | AR01 |
Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-02-12
|
|
22 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Mar 2009 | 363a | Return made up to 16/01/09; full list of members | |
20 Jun 2008 | 288c | Director's Change of Particulars / cynthia charwick / 28/05/2008 / HouseName/Number was: 21, now: 59; Street was: hooper street, now: malt house place; Post Town was: london, now: romford; Region was: , now: essex; Post Code was: E1 8BU, now: RM1 1AR | |
20 Jun 2008 | 287 | Registered office changed on 20/06/2008 from 21 hooper street london E1 8BU | |
28 Apr 2008 | 288c | Director's Change of Particulars / cynthia charwick / 09/04/2008 / HouseName/Number was: , now: 21; Street was: 14 reedpond walk, now: hooper street; Post Town was: basildon, now: london; Region was: essex, now: ; Post Code was: SS16 6AX, now: E1 8BU | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from 14 reedpond walk basildon essex SS16 6AX | |
16 Jan 2008 | NEWINC | Incorporation |