- Company Overview for DESIGN WELL LTD (11748925)
- Filing history for DESIGN WELL LTD (11748925)
- People for DESIGN WELL LTD (11748925)
- More for DESIGN WELL LTD (11748925)
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) |
---|---|---|---|
16 Oct 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2024 | CH01 | Director's details changed for Mr Victor Fried on 11 September 2024 | |
11 Sep 2024 | PSC04 | Change of details for Victor Fried as a person with significant control on 11 September 2024 | |
06 Sep 2024 | DS01 | Application to strike the company off the register | |
07 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
05 Feb 2024 | PSC04 | Change of details for Victor Fried as a person with significant control on 23 January 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
05 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
23 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
23 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
03 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 26B Heathland Road London N16 5NH England to 15 Colony Court 180-182 Lordship Road London N16 5ES on 6 November 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
02 Feb 2020 | PSC04 | Change of details for Victor Fried as a person with significant control on 2 February 2020 | |
02 Feb 2020 | CH01 | Director's details changed for Mr Leibish Rubinfeld on 2 February 2020 | |
02 Feb 2020 | CH01 | Director's details changed for Mr Victor Fried on 2 February 2020 | |
02 Feb 2020 | PSC04 | Change of details for Mr Leibish Rubinfeld as a person with significant control on 2 February 2020 | |
08 Jan 2019 | AD01 | Registered office address changed from Flat Attic 26 Heathland Road London N16 5NH United Kingdom to 26B Heathland Road London N16 5NH on 8 January 2019 | |
04 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-04
|