Advanced company searchLink opens in new window

DESIGN-NA ARCHITECTS LTD

Company number 07328619

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)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
13 Mar 2019 COCOMP Order of court to wind up
13 Mar 2019 COCOMP Order of court to wind up
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with updates
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
31 Aug 2015 CH01 Director's details changed for Mr Kampanat Atichatpong on 3 December 2014
29 Sep 2014 AAMD Amended total exemption small company accounts made up to 30 September 2013
19 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
19 Aug 2014 CH01 Director's details changed for Mr Kampanat Atichatpong on 25 March 2013
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Apr 2014 AAMD Amended accounts made up to 30 September 2012
16 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 May 2013 CH04 Secretary's details changed for Magna Secretaries Limited on 25 March 2013
25 Mar 2013 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013
15 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
28 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011