Advanced company searchLink opens in new window

DESIGN WELL LTD

Company number 11748925

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)
16 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2024 CH01 Director's details changed for Mr Victor Fried on 11 September 2024
11 Sep 2024 PSC04 Change of details for Victor Fried as a person with significant control on 11 September 2024
06 Sep 2024 DS01 Application to strike the company off the register
07 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
05 Feb 2024 PSC04 Change of details for Victor Fried as a person with significant control on 23 January 2024
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
05 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
23 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
23 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
04 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
03 Jan 2021 AA Micro company accounts made up to 31 January 2020
06 Nov 2020 AD01 Registered office address changed from 26B Heathland Road London N16 5NH England to 15 Colony Court 180-182 Lordship Road London N16 5ES on 6 November 2020
02 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with updates
02 Feb 2020 PSC04 Change of details for Victor Fried as a person with significant control on 2 February 2020
02 Feb 2020 CH01 Director's details changed for Mr Leibish Rubinfeld on 2 February 2020
02 Feb 2020 CH01 Director's details changed for Mr Victor Fried on 2 February 2020
02 Feb 2020 PSC04 Change of details for Mr Leibish Rubinfeld as a person with significant control on 2 February 2020
08 Jan 2019 AD01 Registered office address changed from Flat Attic 26 Heathland Road London N16 5NH United Kingdom to 26B Heathland Road London N16 5NH on 8 January 2019
04 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-04
  • GBP 100