This company is commonly known as Round Designs Limited. The company was founded 13 years ago and was given the registration number 07398034. The firm's registered office is in CANTERBURY. You can find them at 71 New Dover Road, , Canterbury, Kent. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.
Name | : | ROUND DESIGNS LIMITED |
---|---|---|
Company Number | : | 07398034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2010 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 New Dover Road, Canterbury, Kent, England, CT1 3DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, New Dover Road, Canterbury, England, CT1 3DZ | Director | 19 March 2019 | Active |
Bryn Mair House, Porth Y Felin Road, Holyhead, United Kingdom, LL65 1BG | Director | 11 May 2011 | Active |
Innovation House, Discovery Park, Ramsgate Road, Sandwich, England, CT13 9HD | Director | 06 October 2010 | Active |
Mr Peter Lampe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Innovation House, Discovery Park, Sandwich, England, CT13 9HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-15 | Dissolution | Dissolution application strike off company. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-05-02 | Gazette | Gazette filings brought up to date. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Gazette | Gazette notice compulsory. | Download |
2019-10-08 | Gazette | Gazette filings brought up to date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.