- Company Overview for D'ZIGN UK (ASHBY) LIMITED (06738410)
- Filing history for D'ZIGN UK (ASHBY) LIMITED (06738410)
- People for D'ZIGN UK (ASHBY) LIMITED (06738410)
- Charges for D'ZIGN UK (ASHBY) LIMITED (06738410)
- More for D'ZIGN UK (ASHBY) LIMITED (06738410)
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 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2013 | DS01 | Application to strike the company off the register | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Feb 2013 | AD01 | Registered office address changed from D'zign House 16 Victoria Centre Pride Park Derby Derbyshire DE24 8AN on 27 February 2013 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
11 May 2011 | TM01 | Termination of appointment of Patrick Hammond as a director | |
11 May 2011 | AP01 | Appointment of Mr Nigel Harry Wellens as a director | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
23 Apr 2009 | 288a | Director appointed patrick michael hammond | |
10 Mar 2009 | 288b | Appointment Terminated Director paul higton | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 |