- Company Overview for THE DESIGN DISPENSARY LTD (06798896)
- Filing history for THE DESIGN DISPENSARY LTD (06798896)
- People for THE DESIGN DISPENSARY LTD (06798896)
- More for THE DESIGN DISPENSARY LTD (06798896)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2012 | DS01 | Application to strike the company off the register | |
08 Feb 2012 | AD01 | Registered office address changed from Milburn House Hexham Business Park Hexham Northumberland NE46 3RU on 8 February 2012 | |
31 Jan 2012 | TM01 | Termination of appointment of Claire Royle as a director on 2 May 2011 | |
18 Feb 2011 | AR01 |
Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-02-18
|
|
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Claire Royle on 22 January 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Jeremy Royle on 22 January 2010 | |
16 Feb 2009 | 88(2) | Ad 22/01/09 gbp si 99@1=99 gbp ic 1/100 | |
16 Feb 2009 | 288a | Director appointed claire royle | |
16 Feb 2009 | 288a | Director appointed jeremy royle | |
27 Jan 2009 | 288b | Appointment Terminated Director barbara kahan | |
22 Jan 2009 | NEWINC | Incorporation |