Advanced company searchLink opens in new window

DESIGN THE TIME LIMITED

Company number 05524962

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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2012 CH04 Secretary's details changed for Neptune Secretaries Limited on 25 June 2012
27 Jun 2012 AD02 Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG
15 Aug 2011 AA Accounts for a dormant company made up to 31 August 2010
12 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
12 Aug 2011 CH04 Secretary's details changed for Neptune Secretaries Limited on 11 August 2011
12 Aug 2011 CH01 Director's details changed for Michael Wallace Turner on 11 August 2011
03 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
18 May 2010 AA Accounts for a dormant company made up to 31 August 2009
27 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 CH01 Director's details changed for Michael Wallace Turner on 19 October 2009
05 Aug 2009 363a Return made up to 02/08/09; full list of members
08 May 2009 288c Director's Change of Particulars / michael turner / 01/11/2008 / HouseName/Number was: , now: tallet house, priors range, hazleton; Street was: no 1 park house west, now: ; Area was: 50 park place, now: ; Post Town was: cheltenham, now: nr. Cheltenham; Region was: , now: glos.; Post Code was: GL50 2RA, now: GL54 4DX
23 Sep 2008 288b Appointment Terminate, Director And Secretary Shaa Lysa Wasmund Logged Form
04 Sep 2008 AA Accounts made up to 31 August 2008
05 Aug 2008 363a Return made up to 02/08/08; full list of members
04 Oct 2007 AA Accounts made up to 31 August 2007
02 Aug 2007 363a Return made up to 02/08/07; full list of members
15 Jun 2007 288a New director appointed
15 May 2007 353 Location of register of members
14 May 2007 CERTNM Company name changed cheltrading 430 LIMITED\certificate issued on 14/05/07
03 May 2007 287 Registered office changed on 03/05/07 from: 95 the promenade cheltenham gloucestershire GL50 1WG
02 May 2007 288a New secretary appointed