- Company Overview for DESIGN DENIM LIMITED (06580001)
- Filing history for DESIGN DENIM LIMITED (06580001)
- People for DESIGN DENIM LIMITED (06580001)
- Charges for DESIGN DENIM LIMITED (06580001)
- More for DESIGN DENIM LIMITED (06580001)
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) |
---|---|---|---|
22 Aug 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Jul 2023 | AD01 | Registered office address changed from Villa Cross Pointe 243 Lozells Road Lozells Birmingham B19 1RJ England to 451 Moseley Road Birmingham B12 9BX on 18 July 2023 | |
14 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
10 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
29 Jun 2020 | PSC01 | Notification of David John Hurlston as a person with significant control on 29 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Mohammed Rashid Khan as a director on 29 June 2020 | |
29 Jun 2020 | PSC07 | Cessation of Mohammed Rashid Khan as a person with significant control on 29 June 2020 | |
27 May 2020 | AP01 | Appointment of Mr David John Hurlston as a director on 27 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
27 Dec 2018 | AD01 | Registered office address changed from Zellig 228 the Custard Factory Gibb Street Birmingham B9 4AU England to Villa Cross Pointe 243 Lozells Road Lozells Birmingham B19 1RJ on 27 December 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Asad Khan as a director on 17 October 2018 | |
06 Nov 2018 | PSC07 | Cessation of Asad Khan as a person with significant control on 17 October 2018 | |
28 Jul 2018 | AD01 | Registered office address changed from 243 Lozells Road Birmingham B19 1RJ England to Zellig 228 the Custard Factory Gibb Street Birmingham B9 4AU on 28 July 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates |