LOCATION DESIGN LTD

05196762
ALBURY MILL MILL LANE CHILWORTH GUILDFORD GU4 8RU

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Dec 2017 officers Termination of appointment of director (Helen Sacoor) 1 Buy now
26 Sep 2017 accounts Annual Accounts 4 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2016 accounts Annual Accounts 5 Buy now
17 Aug 2016 officers Change of particulars for director (Ms Helen Sacoor) 2 Buy now
17 Aug 2016 officers Change of particulars for director (Dr Mahomed Hanif Allimahomed Sacoor) 2 Buy now
17 Aug 2016 officers Change of particulars for director (Dr Mahomed Hanif Allimahomed Sacoor) 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
07 Aug 2015 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 5 Buy now
07 Aug 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 5 Buy now
13 Aug 2012 annual-return Annual Return 5 Buy now
21 Sep 2011 accounts Annual Accounts 5 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 officers Change of particulars for director (Miss Helen Sacoor) 2 Buy now
13 Sep 2011 officers Change of particulars for secretary (Miss Helen Sacoor) 2 Buy now
13 Oct 2010 accounts Annual Accounts 5 Buy now
30 Sep 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 officers Change of particulars for director (Miss Helen Sacoor) 2 Buy now
05 Nov 2009 accounts Annual Accounts 4 Buy now
26 Aug 2009 annual-return Return made up to 04/08/09; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 5 Buy now
27 Aug 2008 annual-return Return made up to 04/08/08; full list of members 3 Buy now
27 Aug 2008 officers Director and secretary's change of particulars / helen sacoor / 13/05/2008 1 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from albury mill mill lane chilworth guildford surrey GU4 8RT 1 Buy now
28 Oct 2007 accounts Annual Accounts 7 Buy now
28 Sep 2007 annual-return Return made up to 04/08/07; full list of members 2 Buy now
24 Aug 2006 annual-return Return made up to 04/08/06; full list of members 2 Buy now
08 Jun 2006 accounts Annual Accounts 9 Buy now
06 Jun 2006 address Registered office changed on 06/06/06 from: silverstream, hamm court weybridge surrey KT13 8YB 1 Buy now
06 Jan 2006 accounts Accounting reference date extended from 31/08/05 to 31/12/05 1 Buy now
05 Sep 2005 annual-return Return made up to 04/08/05; full list of members 7 Buy now
21 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2005 officers Director's particulars changed 1 Buy now
21 Oct 2004 address Registered office changed on 21/10/04 from: flat 2 51 cleveland street london W1T 4JH 1 Buy now
02 Sep 2004 officers New secretary appointed 1 Buy now
02 Sep 2004 officers New director appointed 1 Buy now
01 Sep 2004 officers New director appointed 1 Buy now
01 Sep 2004 officers Secretary resigned 1 Buy now
01 Sep 2004 officers Director resigned 1 Buy now
04 Aug 2004 incorporation Incorporation Company 13 Buy now