- Company Overview for LDP INTERIOR ARCHITECTURAL DESIGN LIMITED (07313003)
- Filing history for LDP INTERIOR ARCHITECTURAL DESIGN LIMITED (07313003)
- People for LDP INTERIOR ARCHITECTURAL DESIGN LIMITED (07313003)
- Charges for LDP INTERIOR ARCHITECTURAL DESIGN LIMITED (07313003)
- Insolvency for LDP INTERIOR ARCHITECTURAL DESIGN LIMITED (07313003)
- More for LDP INTERIOR ARCHITECTURAL DESIGN LIMITED (07313003)
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 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2014 | |
19 Jun 2013 | AD01 | Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 19 June 2013 | |
17 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2012 | TM01 | Termination of appointment of Jeremy Craig Scarlett as a director on 21 December 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Brian Hand as a director on 21 December 2012 | |
16 Jul 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-07-16
|
|
30 Apr 2012 | CERTNM |
Company name changed rdd interior architectural design LIMITED\certificate issued on 30/04/12
|
|
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
11 May 2011 | AP01 | Appointment of Mr Jeremy Scarlett as a director | |
07 Apr 2011 | ANNOTATION |
Rectified TM01 was removed from the register on 16/05/2011 as it was invalid
|
|
07 Apr 2011 | AP01 | Appointment of Mr William Stewart Lang as a director | |
07 Apr 2011 | AD01 | Registered office address changed from 8-10 Wiseton Road London SW17 7EE United Kingdom on 7 April 2011 | |
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jul 2010 | NEWINC | Incorporation |