Designs 49 Ltd was founded on 20 June 2007, it's status in the Companies House registry is set to "Liquidation". This company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARLAND, Neville William | 19 October 2007 | 11 August 2017 | 1 |
WOODS, Charles Robert | 19 October 2007 | 02 June 2014 | 1 |
WOODS, Paul Charles | 10 June 2019 | 08 June 2020 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 11 September 2020 | |
RESOLUTIONS - N/A | 11 September 2020 | |
AD01 - Change of registered office address | 11 September 2020 | |
4.21(NI) - N/A | 11 September 2020 | |
VL1 - N/A | 11 September 2020 | |
TM01 - Termination of appointment of director | 03 July 2020 | |
AP01 - Appointment of director | 03 July 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 03 September 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
AP01 - Appointment of director | 20 June 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 05 January 2018 | |
TM02 - Termination of appointment of secretary | 15 August 2017 | |
TM01 - Termination of appointment of director | 14 August 2017 | |
CS01 - N/A | 23 June 2017 | |
AP01 - Appointment of director | 06 October 2016 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 04 August 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 19 August 2015 | |
CH03 - Change of particulars for secretary | 19 August 2015 | |
CH01 - Change of particulars for director | 19 August 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 23 July 2014 | |
TM01 - Termination of appointment of director | 03 June 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AD01 - Change of registered office address | 04 September 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AA01 - Change of accounting reference date | 19 August 2010 | |
SH01 - Return of Allotment of shares | 05 August 2010 | |
AR01 - Annual Return | 28 July 2010 | |
AD01 - Change of registered office address | 28 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH03 - Change of particulars for secretary | 27 July 2010 | |
CERTNM - Change of name certificate | 15 March 2010 | |
CONNOT - N/A | 15 March 2010 | |
AA - Annual Accounts | 08 March 2010 | |
AR01 - Annual Return | 26 January 2010 | |
SH01 - Return of Allotment of shares | 26 January 2010 | |
AC(NI) - N/A | 10 April 2009 | |
371S(NI) - N/A | 11 August 2008 | |
RESOLUTIONS - N/A | 25 October 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
296(NI) - N/A | 25 October 2007 | |
296(NI) - N/A | 25 October 2007 | |
296(NI) - N/A | 25 October 2007 | |
295(NI) - N/A | 25 October 2007 | |
UDM+A(NI) - N/A | 25 October 2007 | |
NEWINC - New incorporation documents | 20 June 2007 |