- Company Overview for DESIGN BRIDGE LIMITED (02044752)
- Filing history for DESIGN BRIDGE LIMITED (02044752)
- People for DESIGN BRIDGE LIMITED (02044752)
- Charges for DESIGN BRIDGE LIMITED (02044752)
- More for DESIGN BRIDGE LIMITED (02044752)
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) |
---|---|---|---|
08 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
22 Mar 2019 | AP01 | Appointment of Mrs Lindsay Pattison as a director on 21 March 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 23 January 2019 | |
18 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | TM01 | Termination of appointment of Michael Hawkins as a director on 24 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Nicholas James Dunton as a director on 24 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
13 Nov 2017 | AP01 | Appointment of Mr Ian Simon Black as a director on 18 October 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Johanna Maria Bowers as a director on 1 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Graham Edward Shearsby as a director on 1 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Timothy Perkins as a director on 18 October 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr John Morris as a director on 18 October 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Laurence Adrian Mellman as a director on 18 October 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Michael Hawkins as a secretary on 22 August 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of John Alistair Ponsonby Forbes as a director on 22 August 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 38-42 Newport Street Swindon Wilts SN1 3DR to 27 Farm Street London W1J 5RJ on 20 September 2017 | |
13 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 22 August 2017
|
|
13 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | PSC02 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 22 August 2017 | |
12 Sep 2017 | PSC07 | Cessation of William Mclernon Goodenough as a person with significant control on 22 August 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr George Shepardson Rogers as a director on 22 August 2017 | |
06 Sep 2017 | AP04 | Appointment of Wpp Group (Nominees) Limited as a secretary on 22 August 2017 | |
21 Aug 2017 | MR04 | Satisfaction of charge 1 in full |