Advanced company searchLink opens in new window

D & T DESIGN LTD

Company number 08391017

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)
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Mar 2017 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET to 12 Helmet Row London EC1V 3QJ on 9 March 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
15 Jul 2015 AP01 Appointment of Mr Andrii Borbat as a director on 26 June 2015
14 Jul 2015 TM01 Termination of appointment of Ronald Markus Fleischer as a director on 26 June 2015
10 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
03 Feb 2015 AD01 Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 3 February 2015
28 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
06 Feb 2013 NEWINC Incorporation