Advanced company searchLink opens in new window

DESIGNER DESIRABLES LIMITED

Company number 06843162

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)
31 Jan 2024 AD01 Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to C/O Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 31 January 2024
31 Jan 2024 600 Appointment of a voluntary liquidator
31 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-17
31 Jan 2024 LIQ02 Statement of affairs
27 Oct 2023 TM02 Termination of appointment of Mark Reay Gibbon as a secretary on 27 October 2023
27 Oct 2023 PSC07 Cessation of Mark Reay Gibbon as a person with significant control on 27 October 2023
27 Oct 2023 TM01 Termination of appointment of Mark Reay Gibbon as a director on 27 October 2023
28 Aug 2023 AA Total exemption full accounts made up to 28 November 2022
28 Feb 2023 AA01 Previous accounting period extended from 28 May 2022 to 28 November 2022
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
17 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 31 January 2022
17 Mar 2022 PSC07 Cessation of Emma Louise Elizabeth Woodford as a person with significant control on 8 November 2021
16 Mar 2022 PSC04 Change of details for Mrs Paula Louise Gibbon as a person with significant control on 8 November 2021
16 Mar 2022 PSC04 Change of details for Miss Emma Louise Elizabeth Gibbon as a person with significant control on 8 November 2021
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/03/2022
28 Oct 2021 PSC04 Change of details for Mr Mark Reay Gibbon as a person with significant control on 31 July 2021
28 Oct 2021 PSC04 Change of details for Mrs Paula Louise Gibbon as a person with significant control on 31 July 2021
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
15 Mar 2021 CH01 Director's details changed for Mrs Paula Louise Gibbon on 31 July 2020
15 Mar 2021 CH01 Director's details changed for Mr Mark Reay Gibbon on 31 July 2020
24 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
20 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018