Download leads from Nexok and grow your business. Find out more

The Discount Designers Depot Limited

Documents

Total Documents25
Total Pages84

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off
14 October 2005Registered office changed on 14/10/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
30 August 2005First Gazette notice for voluntary strike-off
19 July 2005Application for striking-off
7 February 2005Return made up to 10/01/05; full list of members
22 October 2004Total exemption full accounts made up to 31 January 2004
23 January 2004Return made up to 10/01/04; full list of members
19 November 2003Particulars of mortgage/charge
7 November 2003Total exemption full accounts made up to 31 January 2003
22 January 2003Return made up to 10/01/03; full list of members
17 December 2002Secretary resigned
17 December 2002Director resigned
1 December 2002Total exemption full accounts made up to 31 January 2002
18 February 2002Ad 31/01/02--------- £ si 2@1=2 £ ic 2/4
18 February 2002Accounting reference date shortened from 28/02/02 to 31/01/02
13 February 2002Return made up to 10/01/02; full list of members
26 January 2001New director appointed
26 January 2001Secretary resigned;director resigned
26 January 2001Accounting reference date extended from 31/01/02 to 28/02/02
26 January 2001New secretary appointed;new director appointed
26 January 2001Director resigned
26 January 2001Registered office changed on 26/01/01 from: crwys house 33 crwys house cardiff south glamorgan CF24 4YF
18 January 2001Nc inc already adjusted 12/01/01
18 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 January 2001Company name changed simton LIMITED\certificate issued on 16/01/01
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed