- Company Overview for P DESIGNS LTD (06482108)
- Filing history for P DESIGNS LTD (06482108)
- People for P DESIGNS LTD (06482108)
- More for P DESIGNS LTD (06482108)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2012 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 28 February 2012 | |
03 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2010 | AR01 |
Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-03-18
|
|
18 Mar 2010 | CH01 | Director's details changed for Paula Carney on 1 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Paula Carney on 1 October 2009 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2009 | 363a | Return made up to 24/01/09; full list of members | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2008 | 288a | Director appointed paula carney | |
29 Jan 2008 | 288b | Secretary resigned | |
29 Jan 2008 | 288b | Director resigned | |
24 Jan 2008 | NEWINC | Incorporation |