Advanced company searchLink opens in new window

DESIGNFLOW LTD

Company number 07994290

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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