- Company Overview for DESIGNER LTD (06668989)
- Filing history for DESIGNER LTD (06668989)
- People for DESIGNER LTD (06668989)
- More for DESIGNER LTD (06668989)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 8 October 2013
|
|
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 31 July 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Apostolos Souvatzoglou on 18 July 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
14 Mar 2013 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders |