Advanced company searchLink opens in new window

DANDO DESIGNS LIMITED

Company number 10608500

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2020 DS01 Application to strike the company off the register
20 Mar 2020 AA Micro company accounts made up to 29 February 2020
20 Sep 2019 AA Micro company accounts made up to 28 February 2019
14 Feb 2019 PSC04 Change of details for Philippa Jane Dando as a person with significant control on 13 February 2019
13 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
12 Feb 2019 PSC07 Cessation of Philippa Jane Dando as a person with significant control on 7 February 2019
08 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Aug 2018 MR04 Satisfaction of charge 106085000001 in full
06 Apr 2018 CH01 Director's details changed for Philippa Jane Dando on 6 April 2018
12 Feb 2018 PSC01 Notification of Philippa Jane Dando as a person with significant control on 8 February 2017
12 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
18 Sep 2017 MR01 Registration of charge 106085000001, created on 15 September 2017
21 Aug 2017 CH01 Director's details changed for Philippa Jane Dando on 21 August 2017
21 Aug 2017 PSC04 Change of details for Philippa Jane Dando as a person with significant control on 21 August 2017
06 Mar 2017 CH01 Director's details changed for Philippa Jane Dando on 6 March 2017
06 Mar 2017 AD01 Registered office address changed from 152 Bristol Road Gloucester Gloucestershire GL1 5SR United Kingdom to 97 Hewlett Road Cheltenham GL52 6BB on 6 March 2017
08 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-08
  • GBP 100