- Company Overview for INFORM DESIGNS LTD (12316690)
- Filing history for INFORM DESIGNS LTD (12316690)
- People for INFORM DESIGNS LTD (12316690)
- More for INFORM DESIGNS LTD (12316690)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2024 | DS01 | Application to strike the company off the register | |
26 Nov 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
25 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
08 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
28 Jan 2022 | CH01 | Director's details changed for Mr Marcin Grzyb on 21 January 2022 | |
28 Jan 2022 | PSC01 | Notification of Marcin Grzyb as a person with significant control on 21 January 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 72 Great Suffolk Street London SE1 0BL on 28 January 2022 | |
28 Jan 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 21 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
27 Jan 2022 | AP01 | Appointment of Mr Marcin Grzyb as a director on 21 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 January 2022 | |
09 Dec 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2021 | |
09 Dec 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
07 Dec 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 December 2021 | |
07 Dec 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 15 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 15 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 November 2021 | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates |