- Company Overview for DSGLJP DESIGN LTD (06562573)
- Filing history for DSGLJP DESIGN LTD (06562573)
- People for DSGLJP DESIGN LTD (06562573)
- More for DSGLJP DESIGN LTD (06562573)
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) |
---|---|---|---|
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
27 May 2010 | CC04 | Statement of company's objects | |
24 May 2010 | TM01 | Termination of appointment of Stephen Groom as a director | |
13 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2009 | 363a | Return made up to 11/04/09; full list of members | |
11 Aug 2009 | 353 | Location of register of members | |
11 Aug 2009 | 190 | Location of debenture register | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from 99 northdown road cliftonville margate kent CT9 2QY | |
04 Feb 2009 | 288b | Appointment terminated director clive nunes | |
27 Nov 2008 | 288a | Director appointed mr stephen james groom | |
27 Nov 2008 | 288c | Director's change of particulars / dayne gooding / 01/08/2008 | |
27 Aug 2008 | 288a | Director appointed mr clive neville nunes | |
26 Aug 2008 | 288b | Appointment terminated director james williams | |
26 Aug 2008 | 288b | Appointment terminated director luke parry | |
26 Aug 2008 | 288b | Appointment terminated director daniel bragg | |
11 Apr 2008 | NEWINC | Incorporation |