Advanced company searchLink opens in new window

UNDERCOVER DESIGN LTD

Company number 06255153

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-22
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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