- Company Overview for DESIGNBANC LIMITED (07087255)
- Filing history for DESIGNBANC LIMITED (07087255)
- People for DESIGNBANC LIMITED (07087255)
- Charges for DESIGNBANC LIMITED (07087255)
- More for DESIGNBANC LIMITED (07087255)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | AR01 |
Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2011-02-03
|
|
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Nov 2010 | AD01 | Registered office address changed from 35 Station Road Deganwy Conwy LL31 9DF on 19 November 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Mr Reece Owen on 26 November 2009 | |
12 Nov 2010 | TM01 | Termination of appointment of Rachel Lee as a director | |
22 Feb 2010 | AP01 | Appointment of Charles Anthony Pragnell as a director | |
13 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 31 August 2010 | |
30 Dec 2009 | AP01 | Appointment of David Clement Davies as a director | |
30 Dec 2009 | AP01 | Appointment of Arwell Glyn Hughes as a director | |
30 Dec 2009 | AP01 | Appointment of Rachel Lee as a director | |
23 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2009 | CONNOT | Change of name notice | |
21 Dec 2009 | AP03 | Appointment of Natasha Evans as a secretary | |
21 Dec 2009 | AD01 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England on 21 December 2009 | |
25 Nov 2009 | NEWINC |
Incorporation
|