COUNTRYWIDE DESIGNS LIMITED - WOODFORD GREEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary statement of affairs. 2023-06-06 View Report
Address. Old address: 23 the Chase Norbury London SW16 3AE. Change date: 2023-05-17. New address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. 2023-05-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-05-17 View Report
Resolution. Description: Resolutions. 2023-05-17 View Report
Accounts. Accounts type micro entity. 2023-03-26 View Report
Gazette. Gazette filings brought up to date. 2023-02-08 View Report
Confirmation statement. Statement with no updates. 2023-02-01 View Report
Accounts. Accounts type micro entity. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Gazette. Gazette filings brought up to date. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-11-14 View Report
Gazette. Gazette notice compulsory. 2021-11-02 View Report
Accounts. Accounts type micro entity. 2021-03-29 View Report
Gazette. Gazette filings brought up to date. 2020-04-25 View Report
Accounts. Accounts type micro entity. 2020-04-22 View Report
Accounts. Change account reference date company current shortened. 2020-04-22 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Gazette. Gazette notice compulsory. 2020-02-11 View Report
Accounts. Accounts type micro entity. 2019-03-28 View Report
Accounts. Change account reference date company previous shortened. 2018-12-30 View Report
Confirmation statement. Statement with no updates. 2018-12-09 View Report
Accounts. Accounts type micro entity. 2017-12-31 View Report
Confirmation statement. Statement with no updates. 2017-12-31 View Report
Accounts. Accounts type total exemption small. 2016-12-31 View Report
Confirmation statement. Statement with updates. 2016-11-27 View Report
Accounts. Accounts type total exemption small. 2015-12-29 View Report
Address. New address: 23 the Chase Norbury London SW16 3AE. Old address: 23 the Chase London SW16 3AE. Change date: 2015-12-21. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Address. Change date: 2015-12-13. New address: 23 the Chase London SW16 3AE. Old address: 19 Clifford Road South Norwood London SE25 5JJ. 2015-12-13 View Report
Accounts. Accounts type total exemption small. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-11-30 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Officers. Officer name: Samia Mohammed. 2013-05-24 View Report
Officers. Officer name: Shahid Maqbool. 2013-05-24 View Report
Accounts. Accounts type total exemption small. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Accounts. Accounts type total exemption small. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-12-08 View Report
Officers. Officer name: Mohammed Samia. 2011-04-27 View Report
Officers. Officer name: Mr Shahid Maqbool. 2011-04-27 View Report
Accounts. Accounts type total exemption small. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Officers. Officer name: Mohammed Samia. 2010-09-20 View Report
Officers. Officer name: Nadeem Chaudhry. 2010-09-17 View Report
Officers. Officer name: Samia Mohammed. 2010-09-17 View Report
Accounts. Accounts type total exemption small. 2010-02-02 View Report
Annual return. With made up date full list shareholders. 2009-12-09 View Report