DESIGN STUDIO MANUFACTURING UK LIMITED
Company number 10154468
- Company Overview for DESIGN STUDIO MANUFACTURING UK LIMITED (10154468)
- Filing history for DESIGN STUDIO MANUFACTURING UK LIMITED (10154468)
- People for DESIGN STUDIO MANUFACTURING UK LIMITED (10154468)
- More for DESIGN STUDIO MANUFACTURING UK LIMITED (10154468)
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) |
---|---|---|---|
01 Nov 2017 | AD01 | Registered office address changed from Woodgate House Helen Nicolas Accounting Solutions Ltd 2 - Games Road Cockfosters Herts EN4 9HN England to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr Chamila Manohara Samarakkodi on 9 August 2017 | |
09 Aug 2017 | PSC07 | Cessation of Ali Ozyer as a person with significant control on 18 January 2017 | |
14 Feb 2017 | AP04 | Appointment of Helen Nicolas Accounting Solutions Limited as a secretary on 1 January 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from Dewer House Central Road Harlow Essex CM20 2st United Kingdom to Woodgate House Helen Nicolas Accounting Solutions Ltd 2 - Games Road Cockfosters Herts EN4 9HN on 14 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
20 Jan 2017 | TM01 | Termination of appointment of Ali Ozyer as a director on 18 January 2017 | |
07 Nov 2016 | CH01 | Director's details changed for Mr Chamila Manohara Samarakkodi on 2 November 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
05 Sep 2016 | AP01 | Appointment of Mr Chamila Manohara Samarakkodi as a director on 5 September 2016 | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|