Advanced company searchLink opens in new window

DESIGN BY FRONT LIMITED

Company number NI050668

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)
12 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 DS01 Application to strike the company off the register
19 Nov 2013 AA01 Current accounting period extended from 31 May 2013 to 20 November 2013
11 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 10
11 Jun 2013 CH01 Director's details changed for John Harold Mccallum on 10 June 2013
11 Jun 2013 CH01 Director's details changed for Mr Timothy Martin Fraser on 10 June 2013
10 Jun 2013 CH03 Secretary's details changed for Timothy Martin Fraser on 10 June 2013
30 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Nov 2012 AP01 Appointment of John Harold Mccallum as a director
20 Nov 2012 AP01 Appointment of Douglas John Shaw as a director
20 Nov 2012 AP01 Appointment of Mr Timothy Martin Fraser as a director
20 Nov 2012 AP03 Appointment of Timothy Martin Fraser as a secretary
06 Nov 2012 TM02 Termination of appointment of Paul Mckeever as a secretary
06 Nov 2012 TM01 Termination of appointment of Paul Mckeever as a director
06 Nov 2012 TM01 Termination of appointment of Jamie Neely as a director
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Jul 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Jamie Neely on 13 May 2010
28 Jul 2010 CH03 Secretary's details changed for Paul Mckeever on 13 May 2010