DESIGNERZ 4 U LTD

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

26/09/2126 September 2021 Director's details changed for Mr Akeel Hussain on 2021-09-26

View Document

26/09/2126 September 2021 Director's details changed for Mr Arun Hussain on 2021-09-26

View Document

26/09/2126 September 2021 Secretary's details changed for Mr Akeel Hussain on 2021-09-26

View Document

26/09/2126 September 2021 Secretary's details changed for Mr Arun Hussain on 2021-09-26

View Document

26/09/2126 September 2021 Change of details for Mr Akeel Hussain as a person with significant control on 2021-09-26

View Document

26/09/2126 September 2021 Registered office address changed from 130 Old Street London EC1V 9BD England to 119 Grange Street Derby DE23 8HD on 2021-09-26

View Document

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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