Advanced company searchLink opens in new window

DESIGN FOR THE INTERNET LTD

Company number 04913993

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)
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
  • GBP 2
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