Advanced company searchLink opens in new window

DESIGNER SPECS DIRECT LIMITED

Company number 03151210

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
29 Oct 2013 AA Accounts made up to 31 January 2013
20 May 2013 AP01 Appointment of Miss Jusdeep Jagveer Bains as a director on 1 May 2013
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
30 Oct 2012 AA Accounts made up to 31 January 2012
18 Apr 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
18 Apr 2012 TM01 Termination of appointment of Ranbir Singh Bains as a director on 6 April 2012
25 Nov 2011 AA Accounts made up to 31 January 2011
18 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Ranbir Singh Bains on 16 February 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Feb 2009 363a Return made up to 25/01/09; full list of members
27 Nov 2008 AA Accounts made up to 31 January 2008
25 Jan 2008 363a Return made up to 25/01/08; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
11 May 2007 363a Return made up to 25/01/07; full list of members
11 May 2007 287 Registered office changed on 11/05/07 from: 14 station road watford hertfordshire WD17 1EN
10 May 2007 288c Director's particulars changed
10 May 2007 288c Secretary's particulars changed
10 May 2007 287 Registered office changed on 10/05/07 from: enterprise house 179 goswell road london EC1V 7HJ