Advanced company searchLink opens in new window

DESIGNSPIRIT LIMITED

Company number 03754908

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)
28 Mar 2001 COCOMP Order of court to wind up
13 Jul 2000 395 Particulars of mortgage/charge
07 Jun 2000 288a New secretary appointed
24 May 2000 363s Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
19 May 2000 288b Secretary resigned;director resigned
19 May 2000 288b Director resigned
19 May 2000 288b Director resigned
14 Mar 2000 225 Accounting reference date shortened from 30/04/00 to 31/03/00
21 Feb 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
30 Dec 1999 88(2)R Ad 06/12/99--------- £ si 200@1=200 £ ic 675/875
30 Dec 1999 88(2)R Ad 29/11/99--------- £ si 673@1=673 £ ic 2/675
20 May 1999 288a New director appointed
20 May 1999 287 Registered office changed on 20/05/99 from: quadrant house 80-82 regent street london W1R 5PA
20 May 1999 288b Secretary resigned
20 May 1999 288b Director resigned
20 May 1999 288a New secretary appointed
20 May 1999 288a New director appointed
20 May 1999 288a New director appointed
20 May 1999 288a New director appointed
18 May 1999 CERTNM Company name changed design spirit LIMITED\certificate issued on 19/05/99
12 May 1999 CERTNM Company name changed basewick LIMITED\certificate issued on 13/05/99
11 May 1999 287 Registered office changed on 11/05/99 from: 120 east road london N1 6AA
20 Apr 1999 NEWINC Incorporation