PROJECT X DESIGNS LTD.
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Confirmation statement made on 2024-03-17 with no updates |
30/10/2430 October 2024 | Accounts for a dormant company made up to 2023-07-31 |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
08/04/248 April 2024 | Application to strike the company off the register |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-03-17 with no updates |
28/04/2328 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/05/2210 May 2022 | Accounts for a dormant company made up to 2021-07-31 |
04/05/224 May 2022 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2022-05-04 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/04/209 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
01/05/191 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
02/05/182 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
20/09/1620 September 2016 | PREVEXT FROM 31/03/2016 TO 31/07/2016 |
27/04/1627 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM BAKER TILLY THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
27/02/1227 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT BOURN / 04/10/2010 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT BOURN / 17/03/2010 |
26/04/1026 April 2010 | CHANGE OF NAME 20/04/2010 |
26/04/1026 April 2010 | COMPANY NAME CHANGED LONDON WATCH COMPANY.COM LTD CERTIFICATE ISSUED ON 26/04/10 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/08/096 August 2009 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 82 ST JOHN STREET LONDON EC1M 4JN |
08/04/098 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOURN / 06/04/2008 |
07/04/097 April 2009 | APPOINTMENT TERMINATED SECRETARY TRACEY VINCENT |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOURN / 17/03/2008 |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 44 THE AVENUE LOUGHTON ESSEX IG10 4PX |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/06/078 June 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 1 MERTON PARK PARADE KINGSTON ROAD, WIMBLEDON LONDON SW19 3NT |
05/06/065 June 2006 | SECRETARY RESIGNED |
12/05/0612 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/04/0624 April 2006 | NEW SECRETARY APPOINTED |
17/03/0617 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/03/0617 March 2006 | SECRETARY RESIGNED |
17/03/0617 March 2006 | DIRECTOR RESIGNED |
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