Advanced company searchLink opens in new window

DESIGNIT LONDON LIMITED

Company number 07208302

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)
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
  • GBP 147,676
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
  • GBP 147,676
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
  • GBP 147,676
25 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 147,676
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