- Company Overview for DESIGN 13 LIMITED (06597215)
- Filing history for DESIGN 13 LIMITED (06597215)
- People for DESIGN 13 LIMITED (06597215)
- More for DESIGN 13 LIMITED (06597215)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2010 | AR01 |
Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-12-08
|
|
08 Dec 2010 | CH01 | Director's details changed for David Jean Serge Draier on 1 January 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from 12 Stuart Road East Barnet Hertfordshire EN4 8XG on 8 December 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 98 lancaster road newcastle-under-lyme staffordshire ST5 1DS england | |
23 Jul 2009 | 363a | Return made up to 20/05/09; full list of members | |
02 Dec 2008 | 288b | Appointment Terminated Director christopher hollett | |
17 Sep 2008 | 288a | Director appointed david jean serge draier | |
20 May 2008 | NEWINC | Incorporation |