Advanced company searchLink opens in new window

INFORM DESIGNS LTD

Company number 12316690

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)
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