- Company Overview for UNDERCOVER DESIGN LTD (06255153)
- Filing history for UNDERCOVER DESIGN LTD (06255153)
- People for UNDERCOVER DESIGN LTD (06255153)
- Insolvency for UNDERCOVER DESIGN LTD (06255153)
- More for UNDERCOVER DESIGN LTD (06255153)
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) |
---|---|---|---|
14 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2018 | |
12 Jun 2017 | AD01 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 12 June 2017 | |
08 Jun 2017 | LIQ02 | Statement of affairs | |
08 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | TM01 | Termination of appointment of Bernard Leigh Krabbendam as a director on 1 July 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
04 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Benjamin Giles Davies on 1 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Alex Knowlden as a director on 30 September 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
23 Apr 2013 | CH01 | Director's details changed for Mr Alex Knowlden on 19 February 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Mr Alex Knowlden on 19 February 2013 | |
06 Sep 2012 | TM02 | Termination of appointment of Rebecca Davies as a secretary | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Mr Alex Knowlden on 22 May 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Mr Benjamin Giles Davies on 12 December 2011 |