- Company Overview for DESIGNER ADDICTIONS LTD (08542452)
- Filing history for DESIGNER ADDICTIONS LTD (08542452)
- People for DESIGNER ADDICTIONS LTD (08542452)
- Insolvency for DESIGNER ADDICTIONS LTD (08542452)
- More for DESIGNER ADDICTIONS LTD (08542452)
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) |
---|---|---|---|
11 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2014 | AD01 | Registered office address changed from 1146 High Road Whetstone London N20 0RA to Mountveiw Court 1148 High Road Whetstone London N20 0RA on 11 November 2014 | |
06 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2013 | AP01 | Appointment of Mr John Neocleous as a director | |
23 May 2013 | TM01 | Termination of appointment of Christakis Papadopoulos as a director | |
23 May 2013 | NEWINC |
Incorporation
Statement of capital on 2013-05-23
|