Advanced company searchLink opens in new window

DESIGN SYNERGIES LIMITED

Company number 08100357

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
13 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
10 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
21 Aug 2017 CS01 Confirmation statement made on 11 June 2017 with updates
21 Aug 2017 PSC01 Notification of Robert Michael Faulding as a person with significant control on 11 June 2017
18 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
18 Aug 2017 AD01 Registered office address changed from 4 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to C/O Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY on 18 August 2017
12 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
09 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
20 Apr 2015 CH01 Director's details changed for Mr Robert Michael Faulding on 14 July 2014
14 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
01 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
04 Feb 2014 CERTNM Company name changed coadecast LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
03 Feb 2014 AD01 Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS United Kingdom on 3 February 2014
17 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
11 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)