- Company Overview for GLOBAL DESIGN LAB LIMITED (08761834)
- Filing history for GLOBAL DESIGN LAB LIMITED (08761834)
- People for GLOBAL DESIGN LAB LIMITED (08761834)
- Insolvency for GLOBAL DESIGN LAB LIMITED (08761834)
- More for GLOBAL DESIGN LAB LIMITED (08761834)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2020 | |
06 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
23 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2019 | |
05 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2018 | |
24 Nov 2017 | AD01 | Registered office address changed from Dayan House 818 Whitchurch Lane Whitchurch Bristol BS14 0JP to C/O Fortis Insolvency Limited 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 24 November 2017 | |
23 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
02 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
05 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-05
|