MALI DESIGN LIMITED

04628121
34B CROCKERTON ROAD LONDON ENGLAND SW17 7HG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 2 Buy now
17 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 May 2020 accounts Annual Accounts 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 2 Buy now
07 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 2 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 2 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 accounts Annual Accounts 3 Buy now
05 May 2016 officers Termination of appointment of secretary (Ekas Secretaries Ltd Ekas Secretaries Ltd) 1 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
08 Oct 2015 accounts Annual Accounts 3 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
03 Oct 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Oct 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Oct 2014 capital Return of Allotment of shares 4 Buy now
03 Oct 2014 resolution Resolution 24 Buy now
17 Sep 2014 officers Appointment of secretary (Mrs Helen Margaret Cameron-Lee) 2 Buy now
01 Sep 2014 accounts Annual Accounts 3 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
01 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2013 accounts Annual Accounts 5 Buy now
28 Dec 2012 annual-return Annual Return 3 Buy now
26 Nov 2012 accounts Annual Accounts 4 Buy now
29 Dec 2011 annual-return Annual Return 3 Buy now
12 Dec 2011 accounts Annual Accounts 4 Buy now
03 Feb 2011 annual-return Annual Return 3 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Change of particulars for director (Malcolm Cameron-Lee) 2 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
09 Jan 2009 annual-return Return made up to 23/12/08; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 1 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from 12 spear mews london SW5 9NA uk 1 Buy now
25 Apr 2008 officers Secretary appointed ekas secretaries LTD ekas secretaries LTD 1 Buy now
25 Apr 2008 officers Appointment terminated secretary 1ST contact secretaries LIMITED 1 Buy now
05 Mar 2008 annual-return Return made up to 23/12/07; full list of members 3 Buy now
05 Mar 2008 address Location of register of members 1 Buy now
05 Mar 2008 address Location of debenture register 1 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from 12 spear mews london SW5 9NA uk 1 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
25 Apr 2007 accounts Annual Accounts 9 Buy now
25 Apr 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
17 Jan 2007 officers Secretary's particulars changed 1 Buy now
17 Jan 2007 annual-return Return made up to 23/12/06; full list of members 2 Buy now
10 Feb 2006 accounts Annual Accounts 9 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT 1 Buy now
23 Dec 2005 annual-return Return made up to 23/12/05; full list of members 2 Buy now
24 Feb 2005 accounts Annual Accounts 9 Buy now
28 Jan 2005 annual-return Return made up to 03/01/05; full list of members 5 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: 5TH floor abford house 15 wilton road victoria london SW1V 1LT 1 Buy now
17 Nov 2004 officers Director's particulars changed 1 Buy now
12 Aug 2004 officers Director's particulars changed 1 Buy now
24 Feb 2004 accounts Annual Accounts 6 Buy now
03 Feb 2004 annual-return Return made up to 03/01/04; full list of members 6 Buy now
29 Jan 2003 capital Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
29 Jan 2003 officers Director resigned 1 Buy now
29 Jan 2003 address Registered office changed on 29/01/03 from: clydesdale bank house 33 regent street, london SW1Y 4ZT 1 Buy now
29 Jan 2003 officers New director appointed 2 Buy now
03 Jan 2003 incorporation Incorporation Company 10 Buy now