- Company Overview for DESIGN 360 UK LTD (05952000)
- Filing history for DESIGN 360 UK LTD (05952000)
- People for DESIGN 360 UK LTD (05952000)
- Charges for DESIGN 360 UK LTD (05952000)
- Insolvency for DESIGN 360 UK LTD (05952000)
- More for DESIGN 360 UK LTD (05952000)
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) |
---|---|---|---|
23 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2020 | AD01 | Registered office address changed from 47-49 New Hall Lane Preston PR1 5NY England to 1 City Road East Manchester M15 4PN on 9 January 2020 | |
08 Jan 2020 | LIQ02 | Statement of affairs | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 29 June 2017 | |
29 Mar 2018 | AA01 | Previous accounting period extended from 29 June 2017 to 30 June 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
26 Jul 2017 | AD01 | Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 47-49 New Hall Lane Preston PR1 5NY on 26 July 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | TM02 | Termination of appointment of Kimberley Hargreaves as a secretary | |
16 Dec 2013 | TM01 | Termination of appointment of Kimberley Hargreaves as a director | |
03 May 2013 | AP01 | Appointment of Mr Paul Michael Cullens as a director |