Advanced company searchLink opens in new window

DSGLJP DESIGN LTD

Company number 06562573

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
25 May 2017 AD01 Registered office address changed from 146 Northdown Road Cliftonville Margate Kent CT9 2QN to 15 Cecil Square Margate Kent CT9 1BD on 25 May 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
06 Dec 2016 CH01 Director's details changed for Mr Dayne Stephen Gooding on 6 April 2016
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 400
09 Oct 2015 TM02 Termination of appointment of Luke Parry as a secretary on 29 September 2015
07 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 400
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 400
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200
21 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
24 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2010 SH08 Change of share class name or designation