A R DESIGN LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
05/02/245 February 2024 | Satisfaction of charge 1 in full |
03/02/243 February 2024 | Application to strike the company off the register |
15/01/2415 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/08/2024 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
02/12/192 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
07/01/197 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
22/05/1722 May 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | CURREXT FROM 28/02/2017 TO 30/04/2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
11/11/1611 November 2016 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 11 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NN3 6WL |
05/09/165 September 2016 | DIRECTOR APPOINTED MR ALEC ROSSETTI |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/01/164 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/01/156 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/01/147 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/01/133 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
03/01/123 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/01/115 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/01/1015 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
23/11/0923 November 2009 | APPOINTMENT TERMINATED, SECRETARY JULIE ROSSETTI |
23/11/0923 November 2009 | 23/11/09 STATEMENT OF CAPITAL GBP 100 |
23/11/0923 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ALEC ROSSETTI |
23/11/0923 November 2009 | DIRECTOR APPOINTED MRS JULIE ROSSETTI |
23/11/0923 November 2009 | SECRETARY APPOINTED MR ALEC ROSSETTI |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/01/084 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
24/01/0724 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
09/02/049 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
30/01/0330 January 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
25/03/0225 March 2002 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 23 THURSPIT PLACE NORTHAMPTON NORTHAMPTONSHIRE NN3 5AN |
19/03/0219 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
05/02/025 February 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
01/03/011 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0114 February 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01 |
23/02/0023 February 2000 | NEW SECRETARY APPOINTED |
23/02/0023 February 2000 | NEW DIRECTOR APPOINTED |
18/02/0018 February 2000 | ALTERMEMORANDUM07/02/00 |
18/02/0018 February 2000 | SECRETARY RESIGNED |
18/02/0018 February 2000 | DIRECTOR RESIGNED |
18/02/0018 February 2000 | REGISTERED OFFICE CHANGED ON 18/02/00 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH |
11/02/0011 February 2000 | COMPANY NAME CHANGED SIMBA DIRECT LIMITED CERTIFICATE ISSUED ON 14/02/00 |
21/01/0021 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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