DESIRED DESIGNS NJ MORGAN LTD

First Floor 2 Kings Court First Floor 2 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England
StatusACTIVE
Company No.09350968
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

DESIRED DESIGNS NJ MORGAN LTD is an active private limited company with number 09350968. It was incorporated 9 years, 5 months, 12 days ago, on 11 December 2014. The company address is First Floor 2 Kings Court First Floor 2 Kings Court, Kettering, NN15 6WJ, Northamptonshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Jane Morgan

Change date: 2019-12-07

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 07 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-07

Psc name: Nicola Jane Morgan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: Federation House 36/38 Rockingham Road Kettering NN16 8JS England

New address: First Floor 2 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: Federation House 36/38 Rockingham Road Kettering NN16 8JS

Old address: 85 Chelveston Drive Corby NN17 2QH England

Change date: 2019-02-06

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Jane Morgan

Change date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

New address: 85 Chelveston Drive Corby NN17 2QH

Old address: 1 Yates Close Weldon Corby NN17 3LS United Kingdom

Change date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Jane Morgan

Change date: 2017-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Old address: 85 Chelveston Drive Corby Northamptonshire NN17 2QH

Change date: 2017-06-12

New address: 1 Yates Close Weldon Corby NN17 3LS

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Antony Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Jane Morgan

Appointment date: 2014-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

796 SCOTTAXIS LIMITED

31 REDGAUNTLET TERRACE,EDINBURGH,EH16 5SD

Number:SC589144
Status:ACTIVE
Category:Private Limited Company

AMD TECHNIK (UK) LIMITED

UNIT 10,WOKING,GU21 5EN

Number:06711434
Status:ACTIVE
Category:Private Limited Company

MARICO RENOVATIONS LTD

12 SOUTH CANTERBURY ROAD,CANTERBURY,CT1 3LJ

Number:10293230
Status:ACTIVE
Category:Private Limited Company

RAPHAEL COURT (ROMFORD) RTM LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:06032755
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SENSAY LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:11514826
Status:ACTIVE
Category:Private Limited Company

T & D SUSSEX LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:10476567
Status:ACTIVE
Category:Private Limited 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