Advanced company searchLink opens in new window

DESIGNER IMAGES LIMITED

Company number SC307078

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 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 2
13 Oct 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
31 Jan 2010 AA Accounts for a dormant company made up to 31 December 2008
31 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jan 2010 AP01 Appointment of Mrs Susan Monica Beckett as a director
29 Jan 2010 TM01 Termination of appointment of Clifford Beckett as a director
02 Sep 2009 363a Return made up to 18/08/09; full list of members
01 Sep 2008 363a Return made up to 18/08/08; full list of members
13 Aug 2008 287 Registered office changed on 13/08/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow lanarkshire G2 8JX
23 Jun 2008 AA Accounts made up to 31 December 2007
30 Nov 2007 287 Registered office changed on 30/11/07 from: 64 dalblair road ayr ayrshire KA7 1UH
07 Nov 2007 363s Return made up to 18/08/07; full list of members
25 Oct 2006 288a New director appointed
25 Oct 2006 288a New secretary appointed
20 Oct 2006 225 Accounting reference date extended from 31/08/07 to 31/12/07
19 Oct 2006 287 Registered office changed on 19/10/06 from: 64 dalblair road ayr KA7 1UH
22 Aug 2006 288b Secretary resigned
22 Aug 2006 288b Director resigned
18 Aug 2006 NEWINC Incorporation