- Company Overview for I FOR DESIGN LTD. (06488807)
- Filing history for I FOR DESIGN LTD. (06488807)
- People for I FOR DESIGN LTD. (06488807)
- Charges for I FOR DESIGN LTD. (06488807)
- Insolvency for I FOR DESIGN LTD. (06488807)
- More for I FOR DESIGN LTD. (06488807)
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) |
---|---|---|---|
28 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jan 2012 | AD01 | Registered office address changed from St Denys House 22 East Hill St Austell Cornwall PL25 4TR on 18 January 2012 | |
30 Dec 2011 | TM01 | Termination of appointment of David Elderkin as a director | |
22 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2011 | CONNOT | Change of name notice | |
18 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AA01 | Current accounting period extended from 31 January 2010 to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
15 Mar 2010 | CH03 | Secretary's details changed for Jennifer Sarah Elderkin on 1 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Jennifer Sarah Elderkin on 1 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Mr David William Elderkin on 1 October 2009 | |
10 Aug 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
08 Apr 2009 | 363a | Return made up to 30/01/09; full list of members | |
08 Apr 2009 | 288a | Director appointed mr david william elderkin | |
08 Apr 2009 | 288b | Appointment terminated director sebastian blakemore | |
04 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 Mar 2009 | CERTNM | Company name changed fowey river holidays LIMITED\certificate issued on 31/03/09 | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from nantellan lodge, grampound truro cornwall TR2 4RD | |
06 Oct 2008 | 288b | Appointment terminated director david elderkin | |
06 Oct 2008 | 288a | Director appointed sebastian peter blakemore | |
23 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association | |
18 Sep 2008 | CERTNM | Company name changed wild tiger LIMITED\certificate issued on 19/09/08 | |
26 Feb 2008 | 88(2) | Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\ |