- Company Overview for DESIGN2E LIMITED (07515679)
- Filing history for DESIGN2E LIMITED (07515679)
- People for DESIGN2E LIMITED (07515679)
- Charges for DESIGN2E LIMITED (07515679)
- Insolvency for DESIGN2E LIMITED (07515679)
- More for DESIGN2E LIMITED (07515679)
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) |
---|---|---|---|
18 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2024 | |
17 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 31 March 2023 | |
08 Dec 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Oct 2022 | LIQ02 | Statement of affairs | |
31 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2022 | AD01 | Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 25 October 2022 | |
19 Apr 2022 | CH01 | Director's details changed for Mrs Janet Elizabeth Tyson on 1 April 2022 | |
19 Apr 2022 | CH01 | Director's details changed for Mr David Malcolm Tyson on 1 April 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
22 Feb 2022 | PSC07 | Cessation of Jrl3G Limited as a person with significant control on 17 December 2021 | |
22 Feb 2022 | PSC01 | Notification of David Malcolm Tyson as a person with significant control on 17 December 2021 | |
19 Jan 2022 | TM01 | Termination of appointment of Wayne Martyn Holt as a director on 17 December 2021 | |
08 Oct 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
23 Jul 2021 | MR04 | Satisfaction of charge 075156790001 in full | |
08 Jul 2021 | MR01 | Registration of charge 075156790004, created on 8 July 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
19 Aug 2020 | MR01 | Registration of charge 075156790003, created on 17 August 2020 | |
12 Aug 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
28 May 2020 | MR01 | Registration of charge 075156790002, created on 21 May 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
20 Sep 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
13 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 4 February 2019
|
|
05 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates |