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)
27 May 2010 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 200
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