- Company Overview for DESIGNFLOW LTD (07994290)
- Filing history for DESIGNFLOW LTD (07994290)
- People for DESIGNFLOW LTD (07994290)
- More for DESIGNFLOW LTD (07994290)
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 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2018 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 112 Walter Road Swansea SA1 5QQ on 16 April 2018 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2016 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
29 Nov 2017 | PSC01 | Notification of Keith Michael Stiles as a person with significant control on 6 April 2016 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off |