- Company Overview for DESIGNER DESIRABLES LIMITED (06843162)
- Filing history for DESIGNER DESIRABLES LIMITED (06843162)
- People for DESIGNER DESIRABLES LIMITED (06843162)
- Charges for DESIGNER DESIRABLES LIMITED (06843162)
- Insolvency for DESIGNER DESIRABLES LIMITED (06843162)
- More for DESIGNER DESIRABLES LIMITED (06843162)
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 May 2024 | 600 | Appointment of a voluntary liquidator | |
10 May 2024 | LIQ10 | Removal of liquidator by court order | |
31 Jan 2024 | AD01 | Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to C/O Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 31 January 2024 | |
31 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2024 | LIQ02 | Statement of affairs | |
27 Oct 2023 | TM02 | Termination of appointment of Mark Reay Gibbon as a secretary on 27 October 2023 | |
27 Oct 2023 | PSC07 | Cessation of Mark Reay Gibbon as a person with significant control on 27 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Mark Reay Gibbon as a director on 27 October 2023 | |
28 Aug 2023 | AA | Total exemption full accounts made up to 28 November 2022 | |
28 Feb 2023 | AA01 | Previous accounting period extended from 28 May 2022 to 28 November 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 31 January 2022 | |
17 Mar 2022 | PSC07 | Cessation of Emma Louise Elizabeth Woodford as a person with significant control on 8 November 2021 | |
16 Mar 2022 | PSC04 | Change of details for Mrs Paula Louise Gibbon as a person with significant control on 8 November 2021 | |
16 Mar 2022 | PSC04 | Change of details for Miss Emma Louise Elizabeth Gibbon as a person with significant control on 8 November 2021 | |
01 Feb 2022 | CS01 |
Confirmation statement made on 31 January 2022 with no updates
|
|
28 Oct 2021 | PSC04 | Change of details for Mr Mark Reay Gibbon as a person with significant control on 31 July 2021 | |
28 Oct 2021 | PSC04 | Change of details for Mrs Paula Louise Gibbon as a person with significant control on 31 July 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
15 Mar 2021 | CH01 | Director's details changed for Mrs Paula Louise Gibbon on 31 July 2020 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Mark Reay Gibbon on 31 July 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 |