Advanced company searchLink opens in new window

DESIGNOR LTD

Company number 06810583

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
30 Mar 2011 AP04 Appointment of Secretarial Services Direct Limited as a secretary
30 Mar 2011 TM02 Termination of appointment of David Champion as a secretary
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
05 Jul 2010 AD01 Registered office address changed from Ticket House 110 East Street Southend-on-Sea Essex SS2 6LH on 5 July 2010
29 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mr David Champion on 5 February 2010
29 Mar 2010 CH01 Director's details changed for Mr Peter Hawkins on 5 February 2010
29 Mar 2010 CH03 Secretary's details changed for Mr David Champion on 5 February 2010
05 Feb 2009 NEWINC Incorporation