-
DESIGNS 49 LTD - 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA, United Kingdom
Company Information
- Company registration number
- NI065325
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1-3 Arthur Street
- Belfast
- Co Antrim
- BT1 4GA 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-06-20
- Age Of Company 2007-06-20 17 years
- SIC/NACE
- 71111
Ownership
- Beneficial Owners
- Mr Neville William Garland
- Mrs Margaret Woods
- Mrs Margaret Woods
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- MARLBANK INVESTMENTS LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2014-06-20
- Annual Return
- Due Date: 2020-08-01
- Last Date: 2019-06-20
-
DESIGNS 49 LTD Company Description
- DESIGNS 49 LTD is a ltd registered in United Kingdom with the Company reg no NI065325. Its current trading status is "live". It was registered 2007-06-20. It was previously called MARLBANK INVESTMENTS LIMITED. It has declared SIC or NACE codes as "71111". The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2014-06-20.It can be contacted at 1-3 Arthur Street .
Get DESIGNS 49 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Designs 49 Ltd - 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA, United Kingdom
- 2007-06-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DESIGNS 49 LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-13) - AD01
-
accounts-with-accounts-type-micro-entity (2020-01-31) - AA
-
appoint-person-director-company-with-name-date (2020-07-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-11) - AD01
-
liquidation-statement-of-affairs-northern-ireland (2020-09-11) - 4.21(NI)
-
termination-director-company-with-name-termination-date (2020-07-03) - TM01
-
liquidation-appointment-of-liquidator (2020-09-11) - VL1
-
resolution (2020-09-11) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-03) - CS01
-
termination-director-company-with-name-termination-date (2019-06-20) - TM01
-
appoint-person-director-company-with-name-date (2019-06-20) - AP01
-
accounts-with-accounts-type-micro-entity (2019-01-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-27) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-01-05) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-08-14) - TM01
-
confirmation-statement-with-updates (2017-06-23) - CS01
-
termination-secretary-company-with-name-termination-date (2017-08-15) - TM02
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
change-person-secretary-company-with-change-date (2015-08-19) - CH03
-
change-person-director-company-with-change-date (2015-08-19) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-23) - AA
-
termination-director-company-with-name (2014-06-03) - TM01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-06-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-18) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-09) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-09-22) - AA
-
capital-allotment-shares (2010-08-05) - SH01
-
change-account-reference-date-company-previous-shortened (2010-08-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-26) - AR01
-
accounts-with-accounts-type-dormant (2010-03-08) - AA
-
change-of-name-notice (2010-03-15) - CONNOT
-
certificate-change-of-name-company (2010-03-15) - CERTNM
-
capital-allotment-shares (2010-01-26) - SH01
-
change-person-director-company-with-change-date (2010-07-27) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-07-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-28) - AR01
-
change-person-secretary-company-with-change-date (2010-07-27) - CH03
keyboard_arrow_right 2009
-
legacy (2009-04-10) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-08-11) - 371S(NI)
keyboard_arrow_right 2007
-
resolution (2007-10-25) - RESOLUTIONS
-
legacy (2007-10-25) - 296(NI)
-
legacy (2007-10-25) - 295(NI)
-
legacy (2007-10-25) - UDM+A(NI)
-
incorporation-company (2007-06-20) - NEWINC