- Company Overview for DESIGN FRIENDSHIP LIMITED (06355788)
- Filing history for DESIGN FRIENDSHIP LIMITED (06355788)
- People for DESIGN FRIENDSHIP LIMITED (06355788)
- More for DESIGN FRIENDSHIP LIMITED (06355788)
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
|
|
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
|
|
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
|
|
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 |