- Company Overview for DESIGNER WATCHES (VK) LTD (07075619)
- Filing history for DESIGNER WATCHES (VK) LTD (07075619)
- People for DESIGNER WATCHES (VK) LTD (07075619)
- More for DESIGNER WATCHES (VK) LTD (07075619)
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
|
|
07 Dec 2012 | CERTNM |
Company name changed easy pod LIMITED\certificate issued on 07/12/12
|
|
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 |