Advanced company searchLink opens in new window

DESIGNMAKE LIMITED

Company number 04491895

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
30 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 31 July 2017
22 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 May 2017 AA Total exemption small company accounts made up to 31 July 2016
11 May 2017 AA Total exemption small company accounts made up to 31 July 2015
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Oct 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 Oct 2014 CH01 Director's details changed for Mr David Justin Kidd on 1 January 2014
27 Oct 2014 CH01 Director's details changed for Catherine Jane Kidd on 1 January 2014
27 Oct 2014 CH03 Secretary's details changed for Mr David Justin Kidd on 1 January 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Dec 2013 AD01 Registered office address changed from 25 Ham Island Old Windsor Berkshire SL4 2JY on 3 December 2013
25 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
19 Feb 2013 CERTNM Company name changed planet friendly energy LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution