- Company Overview for DESIGNQUEUE LIMITED (03574800)
- Filing history for DESIGNQUEUE LIMITED (03574800)
- People for DESIGNQUEUE LIMITED (03574800)
- Registers for DESIGNQUEUE LIMITED (03574800)
- More for DESIGNQUEUE LIMITED (03574800)
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) |
---|---|---|---|
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Old Mill Accountants Bishopbrook House Cathedral Avenue Wells BA5 1FD | |
20 Aug 2018 | AD02 | Register inspection address has been changed to C/O Old Mill Accountants Bishopbrook House Cathedral Avenue Wells BA5 1FD | |
17 Aug 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
17 Aug 2018 | AD01 | Registered office address changed from , Bishopbrook House Cathedral Avenue, Wells, Somerset, BA5 1FD to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 17 August 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | CH01 | Director's details changed for Sarah Ann Royal on 1 June 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
09 Apr 2015 | AD01 | Registered office address changed from , C/O Old Mill Accountancy, Unit 4 Challeymead Business Park, Bradford Road, Melksham, Wiltshire, SN12 8BU to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 9 April 2015 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from , 30 Gay Street, Bath, Avon, BA1 2PA on 24 October 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
30 Jun 2011 | CH01 | Director's details changed for Sarah Ann Royal on 2 May 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |