Advanced company searchLink opens in new window

DESIGNER WATCHES (VK) LTD

Company number 07075619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2013 DS01 Application to strike the company off the register
31 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 200
07 Dec 2012 CERTNM Company name changed easy pod LIMITED\certificate issued on 07/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-01
30 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
11 Jul 2012 AD01 Registered office address changed from The Old Shippon School Lane Ollerton Knutsford Cheshire WA16 8SG United Kingdom on 11 July 2012
13 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
05 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
13 Oct 2010 TM01 Termination of appointment of Valerie Duffy as a director
11 Oct 2010 AP01 Appointment of Mr Mark Christopher Roger Duffy as a director
04 Oct 2010 TM01 Termination of appointment of Timothy Churchill as a director
25 Sep 2010 AD01 Registered office address changed from Whitefield Business Centre Rear of 60 Bury Old Road Whitefield Manchester M45 6TL England on 25 September 2010
27 Jan 2010 AP01 Appointment of Mr Timothy John Churchill as a director
13 Nov 2009 NEWINC Incorporation