Advanced company searchLink opens in new window

DESIGN BP LIMITED

Company number 09295414

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2017 DS01 Application to strike the company off the register
05 Oct 2016 AD01 Registered office address changed from The Dairies Brockhill Lane Redditch Worcestershire B97 6RB to The Mill House Brockhill Court Brockhill Lane Redditch Worcestershire B97 6RB on 5 October 2016
02 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-23
11 Jun 2016 CONNOT Change of name notice
09 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
02 Dec 2015 CERTNM Company name changed avirtreal LTD\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-10-29
10 Nov 2015 CONNOT Change of name notice
28 Oct 2015 AP01 Appointment of Mr Daniel Berry as a director on 26 October 2015
22 Oct 2015 AD01 Registered office address changed from 45 Cavalier Drive Halesowen B63 4SQ United Kingdom to The Dairies Brockhill Lane Redditch Worcestershire B97 6RB on 22 October 2015
04 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-04
  • GBP 100