- Company Overview for DESIGNOMATIC LIMITED (05827273)
- Filing history for DESIGNOMATIC LIMITED (05827273)
- People for DESIGNOMATIC LIMITED (05827273)
- More for DESIGNOMATIC LIMITED (05827273)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2017 | AD01 | Registered office address changed from 36 Oakfield Road Flat 5 London N4 4NL England to 6 Avenue Road 6 Avenue Road Flat 3 London N6 5DW on 28 December 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from First Floor Flat 68 Rokesly Avenue London N8 8NH England to 36 Oakfield Road Flat 5 London N4 4NL on 3 April 2017 | |
21 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | CH01 | Director's details changed for Suzanne Charlotte Kemner on 24 May 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from The Rum Factory Pennington Street London E1W 2BD England to First Floor Flat 68 Rokesly Avenue London N8 8NH on 21 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Mar 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from Millers Junction 1 Miller's Avenue London E8 2DS to The Rum Factory Pennington Street London E1W 2BD on 17 December 2015 | |
27 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | TM02 | Termination of appointment of Stephanie Hope as a secretary on 1 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
20 Jun 2014 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 20 June 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from 26 Conrad House 6 Clifton Grove Hackney London E8 1DL United Kingdom on 16 December 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jan 2013 | AD01 | Registered office address changed from 2 Temple Yard Bethnal Greeen London E2 6QD United Kingdom on 14 January 2013 | |
18 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
01 Mar 2012 | AP03 | Appointment of Stephanie Hope as a secretary | |
01 Mar 2012 | TM02 | Termination of appointment of Olga Smirnova as a secretary |