ENDED DESIGN LIMITED

04394497
128 CANNON WORKSHOPS CANNON DRIVE LONDON E14 4AS E14 4AS

Documents

Documents
Date Category Description Pages
23 Oct 2012 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jul 2012 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
18 Apr 2011 officers Termination of appointment of secretary (Abell Morliss Nominees Limited) 1 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for corporate secretary (Abell Morliss Nominees Limited) 2 Buy now
29 Dec 2009 accounts Annual Accounts 3 Buy now
16 Sep 2009 officers Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops 3 cannon drive, now: cannon workshops 3 cannon drive 1 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive london E14 4AS 1 Buy now
16 Mar 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
29 Dec 2008 accounts Annual Accounts 3 Buy now
24 Apr 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
16 Jan 2008 accounts Annual Accounts 3 Buy now
10 Apr 2007 annual-return Return made up to 14/03/07; full list of members 2 Buy now
08 Jan 2007 accounts Annual Accounts 3 Buy now
20 Jul 2006 officers Secretary's particulars changed 1 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH 1 Buy now
06 Apr 2006 annual-return Return made up to 14/03/06; full list of members 2 Buy now
04 Apr 2006 accounts Accounting reference date shortened from 31/03/06 to 28/02/06 1 Buy now
30 Mar 2006 accounts Annual Accounts 3 Buy now
15 Mar 2006 accounts Accounting reference date shortened from 28/02/06 to 31/03/05 1 Buy now
14 Dec 2005 accounts Delivery ext'd 3 mth 28/02/05 2 Buy now
24 May 2005 annual-return Return made up to 14/03/05; full list of members 2 Buy now
01 Apr 2005 accounts Annual Accounts 4 Buy now
03 Aug 2004 accounts Amended Accounts 10 Buy now
15 Jul 2004 accounts Amended Accounts 11 Buy now
10 Jun 2004 accounts Accounting reference date shortened from 31/03/04 to 29/02/04 1 Buy now
28 Apr 2004 accounts Annual Accounts 4 Buy now
24 Mar 2004 annual-return Return made up to 14/03/04; full list of members 6 Buy now
20 May 2003 annual-return Return made up to 14/03/03; full list of members 6 Buy now
25 Jun 2002 capital Ad 12/03/02-15/03/02 £ si 98@1=98 £ ic 2/100 2 Buy now
20 Jun 2002 officers Director resigned 1 Buy now
10 Jun 2002 officers Director resigned 1 Buy now
10 Jun 2002 officers Secretary resigned 1 Buy now
06 Jun 2002 officers New director appointed 2 Buy now
06 Jun 2002 officers New secretary appointed 2 Buy now
06 Jun 2002 address Registered office changed on 06/06/02 from: unit 34 28 old brompton road south kensington london SW7 3SS 1 Buy now
14 Mar 2002 incorporation Incorporation Company 17 Buy now