Advanced company searchLink opens in new window

DESIGN ASSAY LTD.

Company number 08866994

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2022 DS01 Application to strike the company off the register
06 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 January 2020
09 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 January 2019
14 Apr 2019 PSC01 Notification of Sarah Jane Coombs as a person with significant control on 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
22 Jan 2019 TM01 Termination of appointment of Allan Coombs as a director on 22 January 2019
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 January 2017
04 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
25 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
14 Nov 2014 AP01 Appointment of Mr Allan Coombs as a director on 13 November 2014
25 Mar 2014 TM01 Termination of appointment of Sarah Coombs as a director
25 Mar 2014 AP01 Appointment of Mrs Sarah Jane Coombs as a director
25 Mar 2014 AD01 Registered office address changed from 26 Ebblake Close Ebblake Close Verwood Dorset BH31 6GF England on 25 March 2014
29 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-29
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted