DESIGN WORKS (PLANET EARTH) LIMITED
Company Documents
Date | Description |
---|---|
10/05/2410 May 2024 | Final Gazette dissolved following liquidation |
10/05/2410 May 2024 | Final Gazette dissolved following liquidation |
10/02/2410 February 2024 | Return of final meeting in a creditors' voluntary winding up |
13/11/2313 November 2023 | Liquidators' statement of receipts and payments to 2023-04-19 |
31/07/2331 July 2023 | Removal of liquidator by court order |
30/06/2330 June 2023 | Appointment of a voluntary liquidator |
11/04/2311 April 2023 | Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-11 |
27/04/2227 April 2022 | Statement of affairs |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Appointment of a voluntary liquidator |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
08/02/218 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | CURREXT FROM 31/01/2020 TO 30/06/2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
07/06/187 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088507180001 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
18/08/1718 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088507180001 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM LYNWOOD HOUSE 373/375 STATION ROAD HARROW MIDDLESEX HA1 2AW |
10/03/1610 March 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MAURICE LEON / 17/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/02/1513 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/12/1418 December 2014 | DIRECTOR APPOINTED NICHOLAS BLACK |
17/01/1417 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGN WORKS (PLANET EARTH) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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