Advanced company searchLink opens in new window

DESIGN GEMS LTD

Company number 06413044

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
24 Apr 2012 TM01 Termination of appointment of Giuseppe Salomone as a director
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
21 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
11 Aug 2010 AD01 Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010
20 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Helen Farrington on 30 October 2009
20 Nov 2009 CH01 Director's details changed for Giuseppe Salomone on 30 October 2009
01 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
11 Aug 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
26 Nov 2008 363a Return made up to 30/10/08; full list of members
27 Aug 2008 287 Registered office changed on 27/08/2008 from 320 high road wood green london N22 8JR
04 Jun 2008 288c Director and secretary's change of particulars / helen farrington / 20/04/2008
12 Mar 2008 88(2) Ad 26/02/08\gbp si 499@1=499\gbp ic 501/1000\
11 Mar 2008 287 Registered office changed on 11/03/2008 from helen farrington, 54A pollard rd whetstone london N20 0UD
11 Mar 2008 288b Appointment terminated secretary fred farrington