- Company Overview for DESIGNS MATTER LIMITED (NI034824)
- Filing history for DESIGNS MATTER LIMITED (NI034824)
- People for DESIGNS MATTER LIMITED (NI034824)
- More for DESIGNS MATTER LIMITED (NI034824)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2016 | DS01 | Application to strike the company off the register | |
13 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
02 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
13 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
17 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Susan Crowther on 16 September 2010 | |
29 Mar 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
08 Feb 2010 | TM02 | Termination of appointment of Sally Visick as a secretary | |
05 Jan 2010 | MISC | Form of statutory declaration to cancel G98/2 and G98/3 registered on 07/04/2009. | |
05 May 2009 | 296(NI) | Change of dirs/sec | |
07 Apr 2009 | 98-3(NI) | Pars re con re shares | |
07 Apr 2009 | 98-2(NI) | Return of allot of shares | |
20 Mar 2009 | AC(NI) | 30/09/08 annual accts | |
02 Oct 2008 | 371S(NI) | 17/09/08 annual return shuttle |