This company is commonly known as The Original Duvet Clothing Company Limited. The company was founded 15 years ago and was given the registration number 06886622. The firm's registered office is in LONDON. You can find them at 5th Floor Westworks, White City Place, 195 Wood Lane, London, . This company's SIC code is 73120 - Media representation services.
Name | : | THE ORIGINAL DUVET CLOTHING COMPANY LIMITED |
---|---|---|
Company Number | : | 06886622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2009 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 23 June 2014 | Active |
Centenary House, Centenary Way, Salford, Manchester, United Kingdom, M50 1RF | Secretary | 14 January 2014 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Secretary | 24 April 2009 | Active |
The Street Farm, Belstead, Ipswich, IP8 3LY | Director | 08 September 2009 | Active |
242-246, Marylebone Road, London, England, NW1 6JQ | Director | 14 January 2014 | Active |
42 Berners Street, Ipswich, IP1 3LU | Director | 08 September 2009 | Active |
10 Boddington House, 40 Trinity Church Road, London, SW13 8EB | Director | 24 April 2009 | Active |
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 28 August 2019 | Active |
Centenary House, Centenary Way, Salford, Manchester, United Kingdom, M50 1RF | Director | 14 January 2014 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 24 April 2009 | Active |
Centenary House, Centenary Way, Salford, Manchester, United Kingdom, M50 1RF | Director | 14 January 2014 | Active |
211 Bankside Lofts, 65 Hopton Street, London, SE1 9LR | Director | 24 April 2009 | Active |
Tlc Brands Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-08 | Gazette | Gazette notice compulsory. | Download |
2022-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-11-05 | Address | Move registers to sail company with new address. | Download |
2019-09-08 | Officers | Appoint person director company with name date. | Download |
2019-09-08 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Address | Move registers to sail company with new address. | Download |
2017-11-13 | Resolution | Resolution. | Download |
2017-08-22 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.