DESIGNER SPX LIMITED

Cawley House Cawley House, Nottingham, NG1 7HR, Nottinghamshire
StatusDISSOLVED
Company No.06784084
CategoryPrivate Limited Company
Incorporated06 Jan 2009
Age15 years, 6 months
JurisdictionEngland Wales
Dissolution11 Aug 2015
Years8 years, 10 months, 26 days

SUMMARY

DESIGNER SPX LIMITED is an dissolved private limited company with number 06784084. It was incorporated 15 years, 6 months ago, on 06 January 2009 and it was dissolved 8 years, 10 months, 26 days ago, on 11 August 2015. The company address is Cawley House Cawley House, Nottingham, NG1 7HR, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-17

Old address: Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-25

Officer name: Mr Vimesh Jitendra Bhundia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alpesh Bhundia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Mr Vimesh Jitendra Bhundia

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vimesh Jitendra Bhundia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-21

Officer name: Mr Alpesh Jitendra Bhundia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vimesh bhundia

Documents

View document PDF

Incorporation company

Date: 06 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

754 TAXIS LTD.

25 RAVENSWOOD AVENUE,EDINBURGH,EH16 5SX

Number:SC207534
Status:ACTIVE
Category:Private Limited Company

ALEX BROADLEY LTD

23 HAIGHSIDE DRIVE,LEEDS,LS26 0UR

Number:07558176
Status:ACTIVE
Category:Private Limited Company

L.E.C.(L'POOL) LIMITED

LEC HOUSE,OFF PICTON ROAD,L15 4LH

Number:01256061
Status:ACTIVE
Category:Private Limited Company

LATTE DAH LIMITED

SUITE 6/7 RAVENSTONE CHAMBERS,,LEIGHTON BUZZARD,LU7 1DN

Number:09454825
Status:ACTIVE
Category:Private Limited Company

N.E. MOTORS LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:08563136
Status:ACTIVE
Category:Private Limited Company

STOKE ROAD DEVELOPMENTS LIMITED

THE CLOCK HOUSE,MARLOW,SL7 1NT

Number:11523212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source