Advanced company searchLink opens in new window

42 DESIGN LIMITED

Company number 04938196

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 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2023 DS01 Application to strike the company off the register
14 Nov 2023 AA Micro company accounts made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
05 May 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
01 Jun 2022 AA Micro company accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
22 May 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
07 May 2019 AA Micro company accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
07 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 500
15 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 500
19 Aug 2014 AD01 Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014
18 Aug 2014 AD01 Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014