Advanced company searchLink opens in new window

DESIGN TECH IMPORT LTD

Company number 06504096

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)
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
  • GBP 20
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allot shares 06/04/2009
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