MALI DESIGN LIMITED

04628121
34B CROCKERTON ROAD LONDON ENGLAND SW17 7HG

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