Advanced company searchLink opens in new window

DESIGNER MENSWEAR TRADING LTD

Company number 12131699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2024 COCOMP Order of court to wind up
21 Jun 2024 RP05 Registered office address changed to PO Box 4385, 12131699 - Companies House Default Address, Cardiff, CF14 8LH on 21 June 2024
21 Jun 2024 RP09 Address of officer Mr Farook Tailor changed to 12131699 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 June 2024
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
27 May 2023 DISS40 Compulsory strike-off action has been discontinued
26 May 2023 PSC08 Notification of a person with significant control statement
26 May 2023 CS01 Confirmation statement made on 30 July 2022 with no updates
26 May 2023 CS01 Confirmation statement made on 30 July 2021 with updates
19 Jul 2022 PSC08 Notification of a person with significant control statement
19 Jul 2022 AP01 Appointment of Mr Farook Tailor as a director on 15 July 2022
19 Jul 2022 TM01 Termination of appointment of Rachael Snowball as a director on 15 July 2022
19 Jul 2022 PSC07 Cessation of Rachael Snowball as a person with significant control on 15 July 2022
13 May 2022 PSC01 Notification of Rachael Snowball as a person with significant control on 9 May 2022
09 May 2022 AP01 Appointment of Miss Rachael Snowball as a director on 9 May 2022
09 May 2022 TM01 Termination of appointment of Farook Tailor as a director on 9 May 2022
09 May 2022 PSC07 Cessation of Farook Tailor as a person with significant control on 9 May 2022
09 May 2022 TM02 Termination of appointment of Farook Yakub Tailor as a secretary on 9 May 2022
20 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
20 Oct 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
31 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-31
  • GBP 100