CUPBOARDS BY DESIGN LTD

Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1628 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1617 June 2016 APPLICATION FOR STRIKING-OFF

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM
ARCH 314 BLUCHER ROAD
LONDON
GREATER LONDON
SE5 0LH

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 4 April 2013

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 4 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 4 April 2011

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 4 April 2010

View Document

24/03/1024 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE DUCKWORTH / 24/03/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 4 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GISTERED OFFICE CHANGED ON 16/07/2008 FROM ARCH 332 BLUCHER ROAD LONDON SE5 0LH

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM UNIT 2 LEYTON BUSINESS CENTRE ETLOE ROAD LEYTON LONDON E10 7BT

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY HOLBORN TAX CONSULTANCY LTD

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 4 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: G OFFICE CHANGED 09/02/06 UNIT 15 STRATFORD WORKSHOPS BURFORD ROAD STRATFORD LONDON E15 2SP

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: G OFFICE CHANGED 10/08/04 UNIT 222 STRATFORD WORKSHOP BURFORD ROAD LONDON E15 2SP

View Document

22/03/0422 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: G OFFICE CHANGED 25/03/03 25 HARWOOD POINT 307 ROTHERHITHE STREET LONDON SE16 5HD

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 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