MOLNAR DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/11/2218 November 2022 | Final Gazette dissolved following liquidation |
18/11/2218 November 2022 | Final Gazette dissolved following liquidation |
12/09/2212 September 2022 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-12 |
29/06/2129 June 2021 | Registered office address changed from 108 Roman Way Bourton-on-the-Water Cheltenham Gloucestershire GL54 2HD England to 22a Main Street Garforth Leeds LS25 1AA on 2021-06-29 |
28/06/2128 June 2021 | Statement of affairs |
25/06/2125 June 2021 | Appointment of a voluntary liquidator |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Resolutions |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/07/1828 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/12/1716 December 2017 | REGISTERED OFFICE CHANGED ON 16/12/2017 FROM 8 WOOTTON ROAD BIRMINGHAM WEST MIDLANDS B31 4TJ ENGLAND |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 8 WOOTTON ROAD BIRMINGHAM B31 4TJ ENGLAND |
01/01/171 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
01/01/171 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT JOHN MOLNAR / 05/09/2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/04/1613 April 2016 | 26/03/16 STATEMENT OF CAPITAL GBP 3.00 |
13/02/1613 February 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/10/154 October 2015 | REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 83 SANNDERS CRESCENT TIPTON WEST MIDLANDS DY4 7NT |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/12/1324 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of MOLNAR DESIGN LIMITED
- Who controls this 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