- Company Overview for DESIGN FOR THE INTERNET LTD (04913993)
- Filing history for DESIGN FOR THE INTERNET LTD (04913993)
- People for DESIGN FOR THE INTERNET LTD (04913993)
- More for DESIGN FOR THE INTERNET LTD (04913993)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2010 | AR01 |
Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-11-09
|
|
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2010 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
17 Apr 2010 | CH01 | Director's details changed for Cisch Christian on 13 October 2009 | |
17 Apr 2010 | CH04 | Secretary's details changed for Rodway Engineering Ltd on 13 October 2009 | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2009 | AA | Accounts made up to 30 September 2008 | |
22 Dec 2008 | 363a | Return made up to 13/10/08; full list of members | |
20 Oct 2008 | 287 | Registered office changed on 20/10/2008 from suite 403 8/17 tottenham court road london W1T 1JY | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from 2 hatfield road stratford london E15 1GY | |
19 Aug 2008 | 288b | Appointment Terminated Director michael jones | |
19 Aug 2008 | 288b | Appointment Terminated Secretary elizabeth tones | |
29 May 2008 | 288a | Director appointed michael jones | |
29 May 2008 | 287 | Registered office changed on 29/05/2008 from suite 403, 8/17 tottenham court road london W1T 1JY united kingdom | |
29 May 2008 | 288a | Secretary appointed elizabeth tones | |
19 May 2008 | 88(2) | Ad 29/04/08 gbp si 2@1=2 gbp ic 2/4 | |
15 May 2008 | 288a | Secretary appointed rodway engineering LTD | |
15 May 2008 | 288a | Director appointed cisch christian | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
29 Apr 2008 | 288b | Appointment Terminated Secretary duport secretary LIMITED | |
29 Apr 2008 | 288b | Appointment Terminated Director duport director LIMITED |