Advanced company searchLink opens in new window

DYSON DESIGN CARDS LIMITED

Company number 04353965

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 DS01 Application to strike the company off the register
11 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
10 Oct 2014 CERTNM Company name changed dyson design LIMITED\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
10 Oct 2014 CONNOT Change of name notice
03 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
21 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
09 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
12 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of William Dyson as a director
19 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
25 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 30 November 2010
09 May 2011 AA01 Previous accounting period shortened from 28 February 2011 to 30 November 2010
21 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Helen Elizabeth Dyson on 16 January 2010
10 Feb 2010 CH01 Director's details changed for William Brook Dyson on 16 January 2010
10 Feb 2010 CH01 Director's details changed for Duncan Mark Hopwood on 16 January 2010
15 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Mar 2009 363a Return made up to 16/01/09; full list of members
28 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
28 Mar 2008 363a Return made up to 16/01/08; full list of members