DESIGN FASHIONS LIMITED
Status | LIQUIDATION |
Company No. | 04722487 |
Category | Private Limited Company |
Incorporated | 03 Apr 2003 |
Age | 21 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DESIGN FASHIONS LIMITED is an liquidation private limited company with number 04722487. It was incorporated 21 years, 2 months, 5 days ago, on 03 April 2003. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Dec 2011
Action Date: 04 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-12-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2011
Action Date: 04 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2010
Action Date: 04 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-12-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jun 2010
Action Date: 04 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Dec 2009
Action Date: 04 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-04
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 12 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed irving regan
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from 2ND floor 85 frampton street london NW8 8NQ
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 27 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 09 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/07/04
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/04; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/07/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 22 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charon enterprises LIMITED\certificate issued on 20/07/03
Documents
Some Companies
ANNINGTON RENTALS (NO. 8) LIMITED
1 JAMES STREET,LONDON,W1U 1DR
Number: | 08604765 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WILSON STREET,LONDON,EC2A 2BU
Number: | OC382657 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MS CONSTRUCTION LOGISTICS LIMITED
MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 07068541 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 EATON AVENUE,CHORLEY,PR7 7NA
Number: | OC356168 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1339 HIGH ROAD,LONDON,N20 9HR
Number: | 11856469 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ST. JOHN'S WOOD CRESCENT LIMITED
8 LOGAN PLACE,KENSINGTON,W8 6QN
Number: | 07795321 |
Status: | ACTIVE |
Category: | Private Limited Company |