- Company Overview for DESIGNAIM LIMITED (02502291)
- Filing history for DESIGNAIM LIMITED (02502291)
- People for DESIGNAIM LIMITED (02502291)
- Charges for DESIGNAIM LIMITED (02502291)
- More for DESIGNAIM LIMITED (02502291)
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) |
---|---|---|---|
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
07 Jul 2016 | MR01 | Registration of charge 025022910005, created on 27 June 2016 | |
07 Jul 2016 | MR01 | Registration of charge 025022910006, created on 27 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Julian Paul Clark as a director on 27 May 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Julian Paul Clark as a director on 27 May 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Malcolm John Clark as a director on 14 December 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | AD01 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 8 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from C/O Broderick & Leslie 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 8 September 2014 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2013 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom on 4 February 2013 | |
04 Feb 2013 | AD01 | Registered office address changed from 39 Newmarket Road Cantley Doncaster South Yorkshire DN4 6HP United Kingdom on 4 February 2013 | |
17 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2012 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jul 2012 | AA | Total exemption full accounts made up to 30 June 2010 |