- Company Overview for DESIGN POD UK LIMITED (06370545)
- Filing history for DESIGN POD UK LIMITED (06370545)
- People for DESIGN POD UK LIMITED (06370545)
- Charges for DESIGN POD UK LIMITED (06370545)
- Insolvency for DESIGN POD UK LIMITED (06370545)
- More for DESIGN POD UK LIMITED (06370545)
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
|
|
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
|
|
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 |