Advanced company searchLink opens in new window

DESIGN YOUR FUTURE CIC

Company number 08016242

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2021 DS01 Application to strike the company off the register
17 Aug 2021 AA Total exemption full accounts made up to 31 May 2020
11 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
10 Sep 2019 AP01 Appointment of Mrs Anam Zubair as a director on 1 September 2019
06 Sep 2019 TM01 Termination of appointment of Maryum Khan as a director on 31 August 2019
14 May 2019 AD01 Registered office address changed from 291 Chapel House Road Nelson BB9 0QU England to 36 Briercliffe Road Burnley BB10 1XB on 14 May 2019
28 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 May 2017
26 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
31 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 May 2017
13 Nov 2017 AD01 Registered office address changed from 68 Spencer Street 68 Spencer Street Burnley Lancashire BB10 1BU to 291 Chapel House Road Nelson BB9 0QU on 13 November 2017
04 Jun 2017 AP01 Appointment of Mr Sabar Hussain as a director on 1 June 2017
04 Jun 2017 AP01 Appointment of Mrs Maryum Khan as a director on 28 May 2017
23 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-12
23 May 2017 CICCON Change of name
23 May 2017 CONNOT Change of name notice
17 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
21 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,000