DESIGN AND GROW LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

14/02/1914 February 2019 APPLICATION FOR STRIKING-OFF

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PREVEXT FROM 31/01/2018 TO 28/02/2018

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN MITCHELL / 06/04/2016

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM APARTMENT 3 VALLEY MILL PARK ROAD ELLAND HX5 9GY ENGLAND

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM HORLEY GREEN HOUSE HORLEY GREEN ROAD HALIFAX HX3 6AS ENGLAND

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MITCHELL / 03/08/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX WEST YORKSHIRE HX3 6AS

View Document

12/02/1612 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MITCHELL / 21/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL COCKROFT / 21/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company