Advanced company searchLink opens in new window

DESIGN2E LIMITED

Company number 07515679

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-18
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
  • GBP 145
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates