Advanced company searchLink opens in new window

DESIGN POD UK LIMITED

Company number 06370545

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)
24 Jan 2013 AD01 Registered office address changed from Suite 1 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP on 24 January 2013
23 Jan 2013 4.20 Statement of affairs with form 4.19
23 Jan 2013 600 Appointment of a voluntary liquidator
23 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Dec 2012 TM01 Termination of appointment of Anand Ramsaha as a director
12 Dec 2012 AP01 Appointment of Mr Anand Ramsaha as a director
10 Nov 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1,000
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
22 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
22 Sep 2010 CH03 Secretary's details changed for Christine Eunice Da Camara Sardinha De Jesus on 13 September 2010
22 Sep 2010 CH01 Director's details changed for Nupur Bagri on 13 September 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
01 Sep 2009 288b Appointment terminated director amar patel
01 Sep 2009 288a Secretary appointed christine eunice da camara sardinha da jesus
30 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
21 Apr 2009 288b Appointment terminated secretary abhishek modi
24 Oct 2008 363a Return made up to 13/09/08; full list of members
20 May 2008 287 Registered office changed on 20/05/2008 from 15 ridley close barking IG11 9PJ
01 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Jan 2008 288b Secretary resigned
16 Jan 2008 288a New secretary appointed
26 Sep 2007 288a New director appointed
13 Sep 2007 NEWINC Incorporation