THE DESIGNER HOME FACTORY LTD

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1530 May 2015 APPLICATION FOR STRIKING-OFF

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR WARREN JOHNSON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE MATRIX MODEL RS LTD / 01/06/2011

View Document

20/12/1120 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MATRIX MODEL RS LTD / 01/06/2011

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

21/01/1121 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GROSSMAN / 01/08/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MATRIX MODEL RS LTD / 01/10/2009

View Document

14/01/1014 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE MATRIX MODEL RS LTD / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHNSON / 02/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GROSSMAN / 01/10/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHNSON / 27/11/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BROOKS WILSON

View Document

22/08/0822 August 2008 NC INC ALREADY ADJUSTED 19/08/08

View Document

22/08/0822 August 2008 GBP NC 450835/493982.56
19/08/2008

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED DAVID BROOKS WILSON

View Document

23/01/0823 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS; AMEND

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 ￯﾿ᄑ IC 183657/183002
06/06/07
￯﾿ᄑ SR [email protected]=655

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0715 March 2007 NC INC ALREADY ADJUSTED
23/06/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 COMPANY NAME CHANGED
HOME FACTORY (UK) LIMITED
CERTIFICATE ISSUED ON 04/01/07

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 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