Advanced company searchLink opens in new window

DESIGN FUSIONS STUDIOS LIMITED

Company number 06432663

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2011 DS01 Application to strike the company off the register
10 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 January 2011
14 Jan 2011 CH01 Director's details changed for Mr Nicholas Grahame Baker on 21 December 2010
14 Jan 2011 CH01 Director's details changed for Mr Nicholas Grahame Baker on 20 December 2010
12 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
29 Sep 2010 CH01 Director's details changed for Mr Brooke Anthony J Bryan on 6 September 2010
28 Sep 2010 CH01 Director's details changed for Mr Christopher Stephen Phillips on 28 September 2010
01 Sep 2010 CH01 Director's details changed for Mr Christopher Stephen Phillips on 22 July 2010
31 Aug 2010 CERTNM Company name changed just develop it LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-07-12
20 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Aug 2010 CONNOT Change of name notice
15 Feb 2010 AA Total exemption small company accounts made up to 30 November 2008
15 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
18 Feb 2009 288c Director's Change of Particulars / brooke bryan / 16/02/2009 / HouseName/Number was: , now: 20; Street was: ashfield gables, now: towpath mead; Area was: ashfield road, now: meryl road milton; Post Town was: torquay, now: portsmouth; Region was: devon, now: hampshire; Post Code was: TQ2 6HE, now: PO4 8LA; Country was: , now: united kingdom
17 Feb 2009 288c Director's Change of Particulars / nicholas baker / 16/02/2009 / HouseName/Number was: , now: flat 15; Street was: 61 corbett road, now: 1 gunwharf quays; Post Town was: waterlooville, now: portsmouth; Post Code was: PO7 5TA, now: PO1 3FR; Country was: , now: united kingdom
17 Feb 2009 288c Director's Change of Particulars / christopher phillips / 16/02/2009 / HouseName/Number was: , now: 286; Street was: 2 parklands, now: botley road; Area was: thompsons lane, now: burridge; Post Town was: denmead, now: southampton; Post Code was: PO7 6NB, now: SO31 3BQ; Country was: , now: united kingdom
31 Dec 2008 363a Return made up to 20/11/08; full list of members
04 Sep 2008 288a Director appointed mr brooke anthony james bryan
03 Sep 2008 288a Director appointed mr nicholas grahame baker
13 Jun 2008 88(2) Ad 12/06/08 gbp si 5@1=5 gbp ic 94/99
04 Mar 2008 CERTNM Company name changed mega net drive LIMITED\certificate issued on 06/03/08
26 Feb 2008 88(2) Ad 25/02/08 gbp si 94@1=94 gbp ic 1/95