- Company Overview for DESIGN YOUR FUTURE CIC (08016242)
- Filing history for DESIGN YOUR FUTURE CIC (08016242)
- People for DESIGN YOUR FUTURE CIC (08016242)
- More for DESIGN YOUR FUTURE CIC (08016242)
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
|
|
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
|
|
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
|