Advanced company searchLink opens in new window

DESIGN&CONSTRUCT LTD

Company number 11248389

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)
27 Jan 2025 COCOMP Order of court to wind up
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
11 Jul 2024 PSC07 Cessation of Chi Chuen Lo as a person with significant control on 1 February 2023
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
09 Feb 2024 AD01 Registered office address changed from Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF England to 89 Bickersteth Road 89 Bickersteth Road Unit M228, Trident Business Centre London SW17 9SH on 9 February 2024
18 Dec 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
31 Jul 2023 TM01 Termination of appointment of Chi Chuen Lo as a director on 18 July 2023
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 AA Micro company accounts made up to 31 March 2022
27 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 CS01 Confirmation statement made on 22 October 2022 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
11 Nov 2021 PSC07 Cessation of Sergej Jovanovic as a person with significant control on 8 November 2021
26 Sep 2021 TM02 Termination of appointment of Anthony Ambrose as a secretary on 20 September 2021
02 Aug 2021 PSC01 Notification of Chi Chuen Lo as a person with significant control on 31 July 2021
02 Aug 2021 AP01 Appointment of Mr. Chi Chuen Lo as a director on 31 July 2021
23 Jul 2021 AD01 Registered office address changed from 32 Woodstock Grove London W12 8LE England to Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF on 23 July 2021
09 Jul 2021 AD01 Registered office address changed from Tobacco Dock Tobacco Quay Wapping Ln London E1W 2SF United Kingdom to 32 Woodstock Grove London W12 8LE on 9 July 2021
07 Jul 2021 TM01 Termination of appointment of Sergej Jovanovic as a director on 7 July 2021
07 Jun 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 TM01 Termination of appointment of Harley-Michael Rock as a director on 5 May 2021