EIZNER DESIGN LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
19/04/2519 April 2025 | Confirmation statement made on 2025-02-01 with no updates |
28/12/2428 December 2024 | Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH to 601 Britannia House 1-11 Glenthorne Road London W6 0LH on 2024-12-28 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-03-30 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 20 VEREKER ROAD WEST KENSINGTON LONDON W14 9JS ENGLAND |
08/06/148 June 2014 | REGISTERED OFFICE CHANGED ON 08/06/2014 FROM 407 BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | COMPANY NAME CHANGED LHR VALETING LTD CERTIFICATE ISSUED ON 04/02/13 |
01/02/131 February 2013 | APPOINTMENT TERMINATED, DIRECTOR BORISLAV ILIEV |
01/02/131 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
01/02/131 February 2013 | DIRECTOR APPOINTED MS MARIA EIZNER |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/09/126 September 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE IVANOV |
25/08/1125 August 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
02/06/112 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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