LARGE DESIGN LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRK DANA CHEYFITZ / 01/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 DIRECTOR'S PARTICULARS KIRK CHEYFITZ

View Document

28/03/0828 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 36-42 NEW INN YARD LONDON EC2A 3EY

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 PURCHASE SHARES 01/11/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS; AMEND

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 S-DIV 15/03/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 11B KING EDWARDS ROAD LONDON E9 7SF

View Document

02/04/012 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 11B KING EDWARDS ROAD HACKNEY LONDON E9 7SF

View Document

15/03/9915 March 1999 Incorporation

View Document

15/03/9915 March 1999 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