Advanced company searchLink opens in new window

MICHAEL DINGLE DESIGNS LIMITED

Company number 06235961

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2011 DS01 Application to strike the company off the register
27 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1,000
27 May 2011 CH01 Director's details changed for Michael Dingle on 27 May 2011
27 May 2011 AD01 Registered office address changed from 61B Brighton Road Stoke Newington London N16 8EQ on 27 May 2011
08 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Michael Dingle on 3 May 2010
16 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
28 May 2009 288c Director's Change of Particulars / michael dingle / 27/05/2009 / HouseName/Number was: , now: 61B; Street was: flat 8, now: brighton road; Area was: 167 church walk, now: ; Post Code was: N16 8QA, now: N16 8EQ; Country was: , now: united kingdom
27 May 2009 363a Return made up to 03/05/09; full list of members
12 Feb 2009 AA Total exemption full accounts made up to 31 May 2008
11 Nov 2008 363a Return made up to 03/05/08; full list of members
29 Oct 2008 287 Registered office changed on 29/10/2008 from flat 8 167 church walk london N16 8QA
16 Apr 2008 287 Registered office changed on 16/04/2008 from castlewood house 77/91 new oxford street london WC1A 1DG
12 Aug 2007 288b Secretary resigned
29 May 2007 288b Director resigned
29 May 2007 288a New director appointed
03 May 2007 NEWINC Incorporation