- Company Overview for GOVERNANCE BY DESIGN LIMITED (06762743)
- Filing history for GOVERNANCE BY DESIGN LIMITED (06762743)
- People for GOVERNANCE BY DESIGN LIMITED (06762743)
- More for GOVERNANCE BY DESIGN LIMITED (06762743)
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 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2010 | DS01 | Application to strike the company off the register | |
18 Dec 2009 | AR01 |
Annual return made up to 2 December 2009 with full list of shareholders
Statement of capital on 2009-12-18
|
|
18 Dec 2009 | CH03 | Secretary's details changed for Mr Adrian Keith Randall on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Adrian Keith Randall on 18 December 2009 | |
13 Oct 2009 | AD01 | Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 13 October 2009 | |
29 Sep 2009 | CERTNM | Company name changed rds data management solutions LTD\certificate issued on 01/10/09 | |
24 Dec 2008 | 288a | Secretary appointed mr adrian keith randall | |
24 Dec 2008 | 288a | Director appointed mr adrian keith randall | |
04 Dec 2008 | 288b | Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form | |
04 Dec 2008 | 288b | Appointment Terminated Director Aderyn Hurworth | |
02 Dec 2008 | NEWINC | Incorporation |