DESIGN CONSULTANCY (LONDON) LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Termination of appointment of Mohammed Rizwan Muhit as a director on 2020-09-08

View Document

05/07/245 July 2024 Registered office address changed from 20 Galveston House Harford Street London E1 4RH England to 5 Dormans Park Road East Grinstead RH19 2EN on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mr Simon Jones as a director on 2020-09-08

View Document

05/07/245 July 2024 Notification of Simon Jones as a person with significant control on 2020-09-08

View Document

05/07/245 July 2024 Cessation of Mohammed Rizwan Muhit as a person with significant control on 2020-09-08

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

08/04/238 April 2023 Micro company accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Certificate of change of name

View Document

15/11/2115 November 2021 Registered office address changed from 9 West Park Close Romford RM6 6XT England to 20 Galveston House Harford Street London E1 4RH on 2021-11-15

View Document

15/11/2115 November 2021 Cessation of Aminur Rahman as a person with significant control on 2020-09-08

View Document

15/11/2115 November 2021 Appointment of Mr Mohammed Rizwan Muhit as a director on 2020-09-08

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-07 with updates

View Document

15/11/2115 November 2021 Notification of Mohammed Rizwan Muhit as a person with significant control on 2020-09-08

View Document

15/11/2115 November 2021 Termination of appointment of Aminur Rahman as a director on 2020-09-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/07/2117 July 2021 Termination of appointment of Abu Bakr Khan as a director on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Abu Bakr Khan as a director on 2021-07-13

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