Advanced company searchLink opens in new window

DESIGN THERAPY LIMITED

Company number 04638089

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,000
02 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,000
23 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 15,000
10 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 15,000
03 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
13 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
10 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jun 2010 AP03 Appointment of Richard Charles Gregory as a secretary
04 Jun 2010 TM02 Termination of appointment of Victoria Gregory as a secretary
03 Feb 2010 CH03 Secretary's details changed for Victoria Marie Gregory on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Mr Richard Charles Gregory on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Josephine Maitland Gregory on 3 February 2010
04 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
01 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
24 Mar 2009 288b Appointment terminated director victoria gregory
02 Jan 2009 363a Return made up to 02/01/09; full list of members
20 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2