UNDERCOVER DESIGN LTD

Company Documents

DateDescription
14/05/1914 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

27/02/1927 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2018:LIQ. CASE NO.1

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 104 HIGH STREET WEST WICKHAM KENT BR4 0NF

View Document

08/06/178 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/06/178 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/06/178 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD KRABBENDAM

View Document

02/06/162 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX KNOWLDEN

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GILES DAVIES / 01/10/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/05/1330 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KNOWLDEN / 19/02/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KNOWLDEN / 19/02/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY REBECCA DAVIES

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KNOWLDEN / 22/05/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GILES DAVIES / 12/12/2011

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ANN DAVIES / 12/12/2011

View Document

06/10/116 October 2011 DIRECTOR APPOINTED BERNARD LEIGH KRABBENDAM

View Document

12/09/1112 September 2011 24/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR ALEX KNOWLDEN

View Document

15/06/1115 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIAM DOMINIC WILLIAMS / 01/01/2011

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX KNOWLDEN

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM DOMINIC WILLIAMS / 01/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM DOMINIC WILLIAMS / 04/01/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GILES DAVIES / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED LIAM DOMINIC WILLIAMS

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR ALEX KNOWLDEN

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM WESTCLIFF HOUSE 106 SOUTHLANDS ROAD BROMLEY KENT BR2 9QY

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 12 SILVESTER ROAD LONDON SE22 9PD

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 PREVEXT FROM 31/05/2008 TO 31/10/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 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