Advanced company searchLink opens in new window

ALL OF US DESIGN LTD

Company number 04725762

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2017 4.68 Liquidators' statement of receipts and payments to 17 December 2016
26 Feb 2016 4.68 Liquidators' statement of receipts and payments to 17 December 2015
25 Feb 2015 4.68 Liquidators' statement of receipts and payments to 17 December 2014
08 Jan 2014 TM01 Termination of appointment of Simon Sankarayya as a director
08 Jan 2014 TM01 Termination of appointment of Orlando Mathias as a director
08 Jan 2014 AD01 Registered office address changed from 7-11 Herbrand Street London WC1N 1EX United Kingdom on 8 January 2014
03 Jan 2014 4.70 Declaration of solvency
03 Jan 2014 600 Appointment of a voluntary liquidator
03 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Dec 2013 MR04 Satisfaction of charge 1 in full
13 Dec 2013 AP01 Appointment of William Harry Iii as a director
13 Dec 2013 AP01 Appointment of Colin Hood as a director
09 Dec 2013 TM01 Termination of appointment of Martin Jackson as a director
09 Dec 2013 TM01 Termination of appointment of Christopher Macdonald as a director
09 Dec 2013 TM01 Termination of appointment of Nicolas Cristea as a director
09 Dec 2013 TM01 Termination of appointment of Phillip Gerrard as a director
28 May 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 4
30 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 May 2012
12 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
12 Apr 2012 AD03 Register(s) moved to registered inspection location
12 Apr 2012 AD02 Register inspection address has been changed