DESIGN APPAREL LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
04/09/244 September 2024 | Application to strike the company off the register |
30/06/2430 June 2024 | Micro company accounts made up to 2023-09-30 |
23/10/2323 October 2023 | Director's details changed for Ms Dawne Alison Mimi Telford on 2023-10-23 |
23/10/2323 October 2023 | Change of details for Ms Dawne Alison Mimi Telford as a person with significant control on 2023-10-23 |
23/10/2323 October 2023 | Registered office address changed from 17 Dairy Mews Brailsford Derbyshire United Kingdom to 23 Vicar Wood Way Derby Derbyshire DE22 2BF on 2023-10-23 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
05/12/225 December 2022 | Registered office address changed from 17 17 Dairy Mews Brailsford Derbyshire DE6 3FG United Kingdom to 17 Dairy Mews Brailsford Derbyshire on 2022-12-05 |
04/12/224 December 2022 | Confirmation statement made on 2022-09-16 with no updates |
04/12/224 December 2022 | Registered office address changed from Court House Golf Lane Duffield Belper DE56 4EE England to 17 17 Dairy Mews Brailsford Derbyshire DE6 3FG on 2022-12-04 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/01/2231 January 2022 | Change of details for Mrs Dawne Alison Stubbs as a person with significant control on 2021-12-01 |
31/01/2231 January 2022 | Director's details changed for Mrs Dawne Alison Stubbs on 2022-01-16 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-16 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/05/2123 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
05/04/205 April 2020 | REGISTERED OFFICE CHANGED ON 05/04/2020 FROM 12 CASTLE HILL DUFFIELD BELPER DE56 4EA |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
06/10/186 October 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/10/1517 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/10/143 October 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/06/1428 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/09/1318 September 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/09/1226 September 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
26/09/1126 September 2011 | COMPANY NAME CHANGED APPAREL DESIGN LIMITED CERTIFICATE ISSUED ON 26/09/11 |
16/09/1116 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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