- Company Overview for DESIGN TECH IMPORT LTD (06504096)
- Filing history for DESIGN TECH IMPORT LTD (06504096)
- People for DESIGN TECH IMPORT LTD (06504096)
- Insolvency for DESIGN TECH IMPORT LTD (06504096)
- More for DESIGN TECH IMPORT LTD (06504096)
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) |
---|---|---|---|
24 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2013 | 4.43 | Notice of final account prior to dissolution | |
02 May 2012 | AD01 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 | |
15 Nov 2011 | LIQ MISC | INSOLVENCY:Annual Progress report:- 04/11/2010 - 03/11/2011 | |
11 Jul 2011 | 4.31 | Appointment of a liquidator | |
29 Nov 2010 | AD01 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 29 November 2010 | |
23 Aug 2010 | COCOMP | Order of court to wind up | |
19 Mar 2010 | AR01 |
Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-03-19
|
|
11 Mar 2010 | AP03 | Appointment of Geoffrey Howard Sturgess as a secretary | |
22 Feb 2010 | AD01 | Registered office address changed from 102 Lodge Road Southampton Hampshire SO14 6RG on 22 February 2010 | |
20 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
25 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2009 | 363a | Return made up to 14/02/09; full list of members | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2009 | 288a | Director appointed leon adrian crouch | |
20 Apr 2009 | 88(2) | Ad 06/04/09 gbp si 18@1=18 gbp ic 2/20 | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from, 12-14 carlton place, southampton, hampshire, SO15 2EA | |
20 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2008 | 288a | Director appointed darren robert anderton | |
03 Sep 2008 | 288a | Director appointed dean alderman | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from, 21A ordnance road, southampton, hampshire, SO15 2AZ, united kingdom | |
31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from, 55 bishops road, southampton, SO19 2FD | |
14 Feb 2008 | 288b | Secretary resigned | |
14 Feb 2008 | 288b | Director resigned |