Advanced company searchLink opens in new window

GLOBAL DESIGNER LAB LIMITED

Company number 07283311

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)
16 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2019 L64.07 Completion of winding up
02 Jan 2015 COCOMP Order of court to wind up
19 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
19 May 2014 AD01 Registered office address changed from Dayan House 818 Whitchurch Lane Whitchurch Bristol BS14 0JP England on 19 May 2014
11 Sep 2013 CH01 Director's details changed for Mr Keith Jefferys on 11 September 2013
11 Sep 2013 CH01 Director's details changed for Mr John William Cook on 11 September 2013
11 Sep 2013 AD01 Registered office address changed from 70 Greenhill Road Sandford Winscombe Avon BS25 5PB United Kingdom on 11 September 2013
30 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 200
29 May 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Apr 2013 AD01 Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD on 5 April 2013
31 Dec 2012 AD01 Registered office address changed from 70 Greenhill Road Sandford Winscombe BS25 5PB England on 31 December 2012
29 Aug 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 31 July 2010
30 Apr 2012 AA01 Previous accounting period shortened from 31 July 2011 to 29 July 2011
14 Mar 2012 AA01 Current accounting period shortened from 30 June 2011 to 31 July 2010
17 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2012 AR01 Annual return made up to 14 June 2011 with full list of shareholders
16 Jan 2012 AP01 Appointment of Mr John William Cook as a director
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1