DESIGNER FASHION LTD

Unit 22 Bury Business Centre Unit 22 Bury Business Centre, Bury, BL9 6BU, England
StatusACTIVE
Company No.09921821
CategoryPrivate Limited Company
Incorporated18 Dec 2015
Age8 years, 5 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DUAL EUROPE GMBH

BRANCH REGISTRATION,,

Number:FC035903
Status:ACTIVE
Category:Other company type

MASON'S HILL LLP

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

NY INTERIORS LIMITED

C/O CONNECT ACCOUNTING REAR RAYDEAN HOUSE,BARNET,EN5 1AH

Number:08760958
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