Advanced company searchLink opens in new window

D'ZIGN UK (ASHBY) LIMITED

Company number 06738410

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
19 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Mar 2013 AA Total exemption small company accounts made up to 31 October 2011
27 Feb 2013 AD01 Registered office address changed from D'zign House 16 Victoria Centre Pride Park Derby Derbyshire DE24 8AN on 27 February 2013
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 7
03 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
11 May 2011 TM01 Termination of appointment of Patrick Hammond as a director
11 May 2011 AP01 Appointment of Mr Nigel Harry Wellens as a director
24 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 6
09 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
23 Apr 2009 288a Director appointed patrick michael hammond
10 Mar 2009 288b Appointment Terminated Director paul higton
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 4
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 5