Advanced company searchLink opens in new window

DEREK TUNNAH DESIGN LIMITED

Company number 01399362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2022 DS01 Application to strike the company off the register
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
26 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
10 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
10 Apr 2018 AD01 Registered office address changed from C/O Dawson and Sanderson Limited 26 Ridley Place Newcastle upon Tyne NE1 8JW to Dawson and Sanderson Limited 124-130 Northumberland Street Newcastle upon Tyne NE1 7DG on 10 April 2018
09 Apr 2018 CH01 Director's details changed for Mr Alistair Cormack on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Mr Christopher Robert Harrison on 9 April 2018
09 Apr 2018 PSC05 Change of details for Dawson and Sanderson Limited as a person with significant control on 9 April 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
16 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
30 Nov 2015 AA Accounts for a dormant company made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
05 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100