Advanced company searchLink opens in new window

NEW DESIGN KU LIMITED

Company number 08155503

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)
11 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2016 L64.07 Completion of winding up
16 Oct 2015 COCOMP Order of court to wind up
23 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
10 Jan 2013 AD01 Registered office address changed from Flat 6 107 Crown Dale London SE19 3BH England on 10 January 2013
07 Jan 2013 CERTNM Company name changed one - new design LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-31
07 Jan 2013 CONNOT Change of name notice
15 Nov 2012 TM02 Termination of appointment of Joanna Jacewicz Kaminska as a secretary
15 Nov 2012 TM01 Termination of appointment of Daniel Kaminski as a director
24 Jul 2012 NEWINC Incorporation