DESIGN POD UK LIMITED

New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ
StatusLIQUIDATION
Company No.06370545
CategoryPrivate Limited Company
Incorporated13 Sep 2007
Age16 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

DESIGN POD UK LIMITED is an liquidation private limited company with number 06370545. It was incorporated 16 years, 9 months, 3 days ago, on 13 September 2007. The company address is New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ.



Company Fillings

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-24

Old address: Suite 1 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anand Ramsaha

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anand Ramsaha

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christine Eunice Da Camara Sardinha De Jesus

Change date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Nupur Bagri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director amar patel

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed christine eunice da camara sardinha da jesus

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary abhishek modi

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from 15 ridley close barking IG11 9PJ

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3POLIS LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:07167221
Status:ACTIVE
Category:Private Limited Company

DEZ MED COURIER SERVICES LTD

14 COTFORD ROAD,THORNTON HEATH,CR7 8RB

Number:11138212
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DTS INTERNATIONAL LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC596090
Status:ACTIVE
Category:Private Limited Company

POCHIN DEVELOPMENTS LIMITED

BROOKS LANE,CHESHIRE,CW10 0JQ

Number:00740515
Status:ACTIVE
Category:Private Limited Company

POT LOVE LTD

158 HORNCHURCH ROAD,HORNCHURCH,RM11 1QH

Number:11140287
Status:ACTIVE
Category:Private Limited Company
Number:RC000825
Status:ACTIVE
Category:Royal Charter Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source