DESIGNER FASHION LTD
Status | ACTIVE |
Company No. | 09921821 |
Category | Private Limited Company |
Incorporated | 18 Dec 2015 |
Age | 8 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DESIGNER FASHION LTD is an active private limited company with number 09921821. It was incorporated 8 years, 5 months, 15 days ago, on 18 December 2015. The company address is Unit 22 Bury Business Centre Unit 22 Bury Business Centre, Bury, BL9 6BU, England.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Address
Type: AD01
New address: Unit 22 Bury Business Centre Kay Street Bury BL9 6BU
Change date: 2024-04-11
Old address: 2 Stanwell Road Suite 13 Stangate House Penarth CF64 2AA Wales
Documents
Change registered office situation company with old jurisdiction new jurisdiction
Date: 10 Apr 2024
Category: Address
Type: AD05
Old jurisdiction: Wales
New jurisdiction: England/Wales
Documents
Gazette filings brought up to date
Date: 12 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 08 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Cooper
Change date: 2024-03-08
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Address
Type: AD01
Old address: The Gate Keppoch Street Cardiff CF24 3JW Wales
Change date: 2020-06-24
New address: 2 Stanwell Road Suite 13 Stangate House Penarth CF64 2AA
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-24
Psc name: Paul Anthony Hayman
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Cooper
Notification date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous extended
Date: 22 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-01-31
Documents
Change to a person with significant control
Date: 17 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Anthony Hayman
Change date: 2020-03-13
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Old address: Suite 13, Stangate House 2 Stanwell Road Penarth CF64 2AA Wales
New address: The Gate Keppoch Street Cardiff CF24 3JW
Change date: 2020-03-17
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-13
Officer name: Mr David Cooper
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Hayman
Termination date: 2020-03-13
Documents
Appoint person director company with name date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Cooper
Appointment date: 2020-03-13
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Old address: 64 South Road Sully Penarth CF64 5SL Wales
New address: Suite 13, Stangate House 2 Stanwell Road Penarth CF64 2AA
Change date: 2020-03-04
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Paul John Rees
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Address
Type: AD01
Old address: The Gate Keppoch Street Cardiff CF24 3JW Wales
Change date: 2020-02-01
New address: 64 South Road Sully Penarth CF64 5SL
Documents
Confirmation statement with no updates
Date: 28 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-14
Officer name: Mr Paul John Rees
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Paul John Rees
Documents
Some Companies
BRIGHAM & COWAN (HULL) LIMITED
BENTON HOUSE,NEWCASTLE UPON TYNE,NE2 1QE
Number: | 00101004 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANELLOS INVESTMENTS II LIMITED
5TH FLOOR 6,LONDON,EC4A 3AE
Number: | 08329280 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC035903 |
Status: | ACTIVE |
Category: | Other company type |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | OC311055 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NORTON CLOSE (SOUTHWICK) MANAGEMENT LIMITED
C/O PALMER RILEY & CO.,FAREHAM,PO16 8XT
Number: | 05276378 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONNECT ACCOUNTING REAR RAYDEAN HOUSE,BARNET,EN5 1AH
Number: | 08760958 |
Status: | ACTIVE |
Category: | Private Limited Company |