Advanced company searchLink opens in new window

DISENO LTD

Company number 08778479

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 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2017 CS01 Confirmation statement made on 28 October 2016 with updates
24 Jan 2017 AD01 Registered office address changed from 10D Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB England to C/O Scott Smith 6 Moorlands Road Greetland Halifax HX4 8JA on 24 January 2017
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 May 2016 AD01 Registered office address changed from 170 Cousin Lane Halifax West Yorkshire HX2 8HP England to 10D Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB on 27 May 2016
17 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 AD01 Registered office address changed from 4 Edgecumbe House Bramwell Way Halifax West Yorkshire HX1 2NW England to 170 Cousin Lane Halifax West Yorkshire HX2 8HP on 8 October 2015
13 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Mar 2015 AD01 Registered office address changed from Unit 74-76 Spa Fields Industrial Estate Unit 74 -76 Spa Fields Industrial Estate New Street, Slaithwaite Huddersfield HD7 5BB to 4 Edgecumbe House Bramwell Way Halifax West Yorkshire HX1 2NW on 13 March 2015
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 Oct 2014 AD01 Registered office address changed from C/O Scott Smith 21 King Street Delph Oldham OL3 5DL England to Unit 74-76 Spa Fields Industrial Estate Unit 74 -76 Spa Fields Industrial Estate New Street, Slaithwaite Huddersfield HD7 5BB on 28 October 2014
10 Jul 2014 AD01 Registered office address changed from 6 Moorlands Road Greetland Halifax West Yorkshire HX4 8JA England on 10 July 2014
21 Apr 2014 AD01 Registered office address changed from 6 Moorlands Road Moorlands Road Greetland Halifax West Yorkshire HX4 8JA England on 21 April 2014
21 Apr 2014 TM01 Termination of appointment of Joshua Paterson as a director
18 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted