Advanced company searchLink opens in new window

DESIGNOMATIC LIMITED

Company number 05827273

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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