ANNABELLE DESIGN LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Notice of completion of voluntary arrangement

View Document

16/08/2416 August 2024 Order of court to wind up

View Document

16/11/2316 November 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-09-04

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

02/11/222 November 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-04

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-29

View Document

15/10/2115 October 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-04

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

23/11/2023 November 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 04/09/2020

View Document

03/11/203 November 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

18/02/2018 February 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 94 A ALLITSEN ROAD LONDON NW8 7BB ENGLAND

View Document

13/09/1913 September 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

26/07/1926 July 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

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

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 5A SANCREED BUSINESS CENTER GRUMBLA SANCREED PENZANCE TR20 8QU ENGLAND

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

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

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE BHASIN

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 275 ABBEYDALE ROAD WEMBLEY MIDDLESEX HA0 1TW

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072280380003

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072280380001

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/06/159 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MRS MARGUERTIE LESLEY BHASIN

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 92 KENSINGTON HIGH STREET LONDON W8 4SH

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072280380002

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072280380001

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDER RAJ BHASIN / 22/05/2014

View Document

19/05/1419 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/05/1320 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/05/124 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

31/05/1131 May 2011 25/05/11 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR KARAN BHASIN

View Document

24/05/1124 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 CURREXT FROM 30/04/2011 TO 31/07/2011

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR KARAN BHASIN

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JITENDER-RAJ BHASW / 09/06/2010

View Document

21/05/1021 May 2010 21/04/10 STATEMENT OF CAPITAL GBP 2

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED JITENDER-RAJ BHASW

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information