- Company Overview for DESIGNIT LONDON LIMITED (07208302)
- Filing history for DESIGNIT LONDON LIMITED (07208302)
- People for DESIGNIT LONDON LIMITED (07208302)
- More for DESIGNIT LONDON LIMITED (07208302)
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 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2016 | DS01 | Application to strike the company off the register | |
24 Nov 2016 | TM01 | Termination of appointment of Mikal Christian Hallstrup as a director on 3 October 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of David Fellah as a director on 3 October 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Poul Blaabjerg as a director on 3 October 2016 | |
11 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
29 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
01 Jul 2015 | AD01 | Registered office address changed from Unit 12 Tileyard Studios Tileyard Road London N7 9AH to 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 1 July 2015 | |
02 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | TM01 | Termination of appointment of Anders Eriknauer as a director | |
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
25 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
09 Jan 2014 | AP01 | Appointment of Mr Mikal Christian Hallstrup as a director | |
09 Jan 2014 | AP01 | Appointment of Mr Anders Wilhelm Eriknauer as a director | |
09 Jan 2014 | AP01 | Appointment of Mr David Fellah as a director | |
09 Jan 2014 | AP01 | Appointment of Mr Poul Blaabjerg as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Peter Dawton as a director | |
23 Oct 2013 | AD01 | Registered office address changed from 84 Long Lane London SE1 4AU United Kingdom on 23 October 2013 | |
08 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
22 Nov 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
21 Sep 2012 | AA | Full accounts made up to 30 April 2012 |