THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED
Company number 03677122
- Company Overview for THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122)
- Filing history for THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122)
- People for THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122)
- Charges for THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122)
- More for THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122)
| 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) |
|---|---|---|---|
| 11 May 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
| 23 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 22 Apr 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
| 20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Dec 2020 | CH03 | Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2020 | |
| 09 Dec 2020 | CH01 | Director's details changed for Mrs Alison Anita Elizabeth Carey on 1 December 2020 | |
| 18 Aug 2020 | CH01 | Director's details changed for Mr Ian Barry Restall on 1 August 2020 | |
| 18 Aug 2020 | AP01 | Appointment of Mr Niall Finbarr Callan as a director on 1 August 2020 | |
| 27 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
| 17 Jan 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
| 26 Sep 2019 | AD01 | Registered office address changed from 7 Ensign House Admirals Way London E14 9XQ to South Quay Building 4th Floor 189 Marsh Wall London E14 9SH on 26 September 2019 | |
| 20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Feb 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
| 22 Dec 2018 | AA | Accounts for a small company made up to 31 July 2018 | |
| 26 Sep 2018 | AP01 | Appointment of Mr Leon Anthony Channon as a director on 1 August 2018 | |
| 12 Apr 2018 | TM01 | Termination of appointment of Paul Jonathan Crabb as a director on 31 March 2018 | |
| 13 Feb 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
| 05 Jan 2018 | TM01 | Termination of appointment of Cornelius Charles Vann as a director on 31 December 2017 | |
| 05 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
| 12 May 2017 | MR01 | Registration of charge 036771220004, created on 3 May 2017 | |
| 05 May 2017 | MR01 | Registration of charge 036771220003, created on 3 May 2017 | |
| 27 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
| 06 Mar 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
| 25 Feb 2017 | MR04 | Satisfaction of charge 1 in full |