Advanced company searchLink opens in new window

DESIGNER LONDON LIMITED

Company number 05737738

Filter by category

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)
10 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2019 4.68 Liquidators' statement of receipts and payments to 18 December 2016
10 Oct 2019 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
05 Jan 2015 AD01 Registered office address changed from 77 Meadow Way Old Windsor Windsor Berkshire SL4 2NY to 37 Sun Street London EC2M 2PL on 5 January 2015
05 Jan 2015 600 Appointment of a voluntary liquidator
05 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
05 Jan 2015 4.20 Statement of affairs with form 4.19
09 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
09 Apr 2014 CH03 Secretary's details changed for Neil Cobbold on 18 September 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 MR01 Registration of charge 057377380001
19 Sep 2013 AD01 Registered office address changed from 110 Straight Road Old Windsor SL4 2SB on 19 September 2013
15 May 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
03 Jul 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 AD01 Registered office address changed from 4 Golden Ball House 88 Owlsmoor Road Sandhurst Berks GU47 0SS on 20 July 2011
20 Jul 2011 AP03 Appointment of Neil Cobbold as a secretary
20 Jul 2011 TM02 Termination of appointment of Jcbs Consultancies as a secretary
08 Jul 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Neil David Cobbold on 1 March 2010
14 Jun 2010 CH01 Director's details changed for Mrs Emma Louise Cobbold on 1 March 2010