GIDDINGS DESIGN LIMITED

Company Documents

DateDescription
21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
1 PARK LANE
SUTTON
SURREY
SM3 8BN

View Document

19/08/1519 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/1519 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/08/1519 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA LEWIS

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED ANGELA GIDDINGS

View Document

03/08/143 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNDA ELLEN LEWIS / 01/08/2012

View Document

15/08/1215 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/03/1226 March 2012 SECRETARY APPOINTED LYNDA ELLEN LEWIS

View Document

13/09/1113 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IVOR GIDDINGS / 15/04/2010

View Document

02/11/092 November 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY LORENZO ROMANO

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: G OFFICE CHANGED 14/08/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/08/007 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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