Advanced company searchLink opens in new window

DESIGN FRIENDSHIP LIMITED

Company number 06355788

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2017 AD01 Registered office address changed from 1 Baroness Road (Arthur Wade House) London E2 7PL England to 34 Buckingham Palace Road (Office 297) C/O Pearl Lily Company Secretaries Limited London SW1W 0RH on 7 April 2017
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 DS01 Application to strike the company off the register
31 Jan 2017 AA Unaudited abridged accounts made up to 31 October 2016
26 Jan 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 October 2016
25 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Oct 2016 AD01 Registered office address changed from 115 Coventry Road Studio G02, the Pill Box London E2 6GG to 1 Baroness Road (Arthur Wade House) London E2 7PL on 18 October 2016
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
22 Mar 2016 AA Total exemption full accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
31 Mar 2015 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 115 Coventry Road Studio G02, the Pill Box London E2 6GG on 31 March 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
18 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
20 Oct 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
22 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
22 Oct 2010 AD01 Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 22 October 2010
21 Oct 2010 CH01 Director's details changed for Natasha Shah on 1 October 2009
21 Oct 2010 CH01 Director's details changed for Christopher Peter Hilton on 1 October 2009