DESIGNWORLD FABRICS LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Previous accounting period extended from 2022-05-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA UMAR KHAN / 10/07/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 34 LOWER ESSEX STREET BIRMINGHAM B5 6SN ENGLAND

View Document

11/04/1911 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

31/12/1831 December 2018 CESSATION OF TARIQ UMAR KHAN AS A PSC

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA UMAR KHAN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1723 May 2017 DIRECTOR APPOINTED MRS TANIA UMAR KHAN

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 3 FRANCES ROAD KINGS NORTON BIRMINGHAM B30 3DU UNITED KINGDOM

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR TARIQ KHAN

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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