ANNABELLE DESIGN LIMITED

07228038
LANGLEY HOUSE PARK ROAD, EAST FINCHLEY LONDON ENGLAND N2 8EY

Documents

Documents
Date Category Description Pages
16 Nov 2023 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 change-of-name Certificate Change Of Name Company 3 Buy now
02 Nov 2022 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
15 Oct 2021 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
03 Nov 2020 accounts Annual Accounts 11 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Annual Accounts 10 Buy now
19 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2019 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 10 Buy now
26 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Marguerite Lesley Bhasin) 1 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 10 Buy now
22 Sep 2017 mortgage Registration of a charge 11 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2017 accounts Annual Accounts 4 Buy now
25 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 May 2016 accounts Annual Accounts 5 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 4 Buy now
09 Jun 2015 annual-return Annual Return 4 Buy now
20 Mar 2015 officers Appointment of director (Mrs Marguertie Lesley Bhasin) 2 Buy now
20 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2015 mortgage Registration of a charge 23 Buy now
25 Jul 2014 mortgage Registration of a charge 34 Buy now
23 May 2014 officers Change of particulars for director (Mr Jitender Raj Bhasin) 2 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
02 Apr 2014 accounts Annual Accounts 5 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
07 Mar 2013 accounts Annual Accounts 5 Buy now
04 May 2012 annual-return Annual Return 3 Buy now
28 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Apr 2012 accounts Annual Accounts 5 Buy now
24 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
31 May 2011 capital Return of Allotment of shares 3 Buy now
31 May 2011 officers Termination of appointment of director (Karan Bhasin) 1 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jun 2010 officers Appointment of director (Mr Karan Bhasin) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Jitender-Raj Bhasw) 2 Buy now
21 May 2010 capital Return of Allotment of shares 4 Buy now
27 Apr 2010 officers Termination of appointment of director (Ela Shah) 1 Buy now
22 Apr 2010 officers Appointment of director (Jitender-Raj Bhasw) 3 Buy now
20 Apr 2010 incorporation Incorporation Company 7 Buy now