- Company Overview for DA DESIGNFACTORY LTD. (05783927)
- Filing history for DA DESIGNFACTORY LTD. (05783927)
- People for DA DESIGNFACTORY LTD. (05783927)
- More for DA DESIGNFACTORY LTD. (05783927)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2011 | AR01 |
Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-04-19
|
|
07 Jan 2011 | AP04 | Appointment of Go Ahead Service Limited as a secretary | |
07 Jan 2011 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 7 January 2011 | |
07 Jan 2011 | TM02 | Termination of appointment of Julius Schnur as a secretary | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2009 | 287 | Registered office changed on 05/09/2009 from 483 green lanes london N13 4BS | |
26 Aug 2009 | 363a | Return made up to 18/04/09; full list of members | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Mar 2009 | 363a | Return made up to 18/04/08; full list of members | |
14 Feb 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
29 May 2007 | 363a | Return made up to 18/04/07; full list of members | |
29 May 2007 | 288c | Director's particulars changed | |
07 Jul 2006 | 225 | Accounting reference date shortened from 30/04/07 to 31/12/06 | |
18 Apr 2006 | NEWINC | Incorporation |