Advanced company searchLink opens in new window

DESIGNER EYEWEAR LIMITED

Company number 09602006

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2022 DS01 Application to strike the company off the register
06 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
02 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
14 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
09 Jul 2018 TM01 Termination of appointment of Hilton Ivan Freund as a director on 4 July 2018
17 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
17 May 2018 CH01 Director's details changed for Mr Robert Paul Isaacs on 17 May 2018
17 May 2018 PSC04 Change of details for Mr Robert Paul Isaacs as a person with significant control on 17 May 2018
05 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
16 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
07 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
20 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted