ANNABELLE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Notice of completion of voluntary arrangement |
16/08/2416 August 2024 | Order of court to wind up |
16/11/2316 November 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-09-04 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
28/02/2328 February 2023 | Certificate of change of name |
02/11/222 November 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-04 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-29 |
15/10/2115 October 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-04 |
29/07/2129 July 2021 | Annual accounts for year ending 29 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20 |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
23/11/2023 November 2020 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 04/09/2020 |
03/11/203 November 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | Annual accounts for year ending 29 Jul 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
18/02/2018 February 2020 | 31/07/18 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 94 A ALLITSEN ROAD LONDON NW8 7BB ENGLAND |
13/09/1913 September 2019 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
26/07/1926 July 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM UNIT 22,TRADE CITY BUSINESS PARK COWLEY MILL ROAD UXBRIDGE UB8 2DB ENGLAND |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 5A SANCREED BUSINESS CENTER GRUMBLA SANCREED PENZANCE TR20 8QU ENGLAND |
29/04/1929 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM UNIT 22,TRADE CITY BUSINESS PARK COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2DB UNITED KINGDOM |
10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MARGUERITE BHASIN |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 275 ABBEYDALE ROAD WEMBLEY MIDDLESEX HA0 1TW |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
03/05/183 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072280380003 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
25/08/1625 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072280380001 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/04/1626 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/06/159 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
20/03/1520 March 2015 | DIRECTOR APPOINTED MRS MARGUERTIE LESLEY BHASIN |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 92 KENSINGTON HIGH STREET LONDON W8 4SH |
11/02/1511 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072280380002 |
25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072280380001 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDER RAJ BHASIN / 22/05/2014 |
19/05/1419 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/05/1320 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
04/05/124 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
28/04/1228 April 2012 | DISS40 (DISS40(SOAD)) |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/04/1224 April 2012 | FIRST GAZETTE |
31/05/1131 May 2011 | 25/05/11 STATEMENT OF CAPITAL GBP 2 |
31/05/1131 May 2011 | APPOINTMENT TERMINATED, DIRECTOR KARAN BHASIN |
24/05/1124 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
18/03/1118 March 2011 | CURREXT FROM 30/04/2011 TO 31/07/2011 |
10/06/1010 June 2010 | DIRECTOR APPOINTED MR KARAN BHASIN |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JITENDER-RAJ BHASW / 09/06/2010 |
21/05/1021 May 2010 | 21/04/10 STATEMENT OF CAPITAL GBP 2 |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
22/04/1022 April 2010 | DIRECTOR APPOINTED JITENDER-RAJ BHASW |
20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANNABELLE DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company