Advanced company searchLink opens in new window

DESIGN95 LIMITED

Company number 06219854

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2012 DS01 Application to strike the company off the register
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Andrew Fung on 19 April 2010
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Apr 2009 363a Return made up to 19/04/09; full list of members
13 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Sep 2008 363a Return made up to 19/04/08; full list of members
03 Sep 2008 288b Appointment Terminated Director arthur jackson
03 Sep 2008 288b Appointment Terminated Secretary andrew ryder
25 Jun 2007 287 Registered office changed on 25/06/07 from: the studio 120, chestergate macclesfield SK11 6DU
16 May 2007 288a New director appointed
16 May 2007 288a New secretary appointed
08 May 2007 288b Director resigned
08 May 2007 288b Secretary resigned
08 May 2007 288a New secretary appointed
08 May 2007 288a New director appointed
29 Apr 2007 288b Director resigned
29 Apr 2007 288b Secretary resigned
19 Apr 2007 NEWINC Incorporation