- Company Overview for THE DESIGN DIVISION (UK) LIMITED (04343136)
- Filing history for THE DESIGN DIVISION (UK) LIMITED (04343136)
- People for THE DESIGN DIVISION (UK) LIMITED (04343136)
- More for THE DESIGN DIVISION (UK) LIMITED (04343136)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2012 | AD01 | Registered office address changed from 40 Caxton Road Hoddesdon Hertfordshire EN11 9PG on 13 August 2012 | |
02 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2011 | AR01 |
Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2011-09-26
|
|
20 Sep 2011 | AD01 | Registered office address changed from 4 Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE United Kingdom on 20 September 2011 | |
18 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | AD01 | Registered office address changed from 14 Cavendish House Plumpton Road Hoddesdon Herts EN11 0EP on 15 February 2011 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Mar 2010 | TM02 | Termination of appointment of David Rawlinson as a secretary | |
01 Mar 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Sandra Allen on 29 November 2009 | |
13 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2009 | 363a | Return made up to 19/12/08; full list of members | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from unit 363 lee valley technopark ashley road london N17 9LN | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |