DESIGN LAB LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Return of final meeting in a creditors' voluntary winding up |
05/04/245 April 2024 | Liquidators' statement of receipts and payments to 2024-01-23 |
01/02/231 February 2023 | Registered office address changed from Clifton House Bunnian Place Basingstoke RG21 7JE to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-02-01 |
01/02/231 February 2023 | Statement of affairs |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Appointment of a voluntary liquidator |
01/02/231 February 2023 | Resolutions |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
13/05/2113 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES |
22/10/2022 October 2020 | ARTICLES OF ASSOCIATION |
22/10/2022 October 2020 | ADOPT ARTICLES 30/09/2020 |
07/10/207 October 2020 | 30/09/20 STATEMENT OF CAPITAL GBP 128 |
10/03/2010 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
24/05/1924 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
15/06/1815 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
21/06/1621 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038759330001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 12 November 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 101 CLIDDESDEN ROAD BASINGSTOKE HAMPSHIRE RG21 3EY |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1212 December 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/11/1114 November 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | Annual return made up to 12 November 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 12 November 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MILVERTON / 01/10/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIS / 01/10/2009 |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS |
08/12/068 December 2006 | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
25/11/0525 November 2005 | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
25/05/0425 May 2004 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 1 BEACONSFIELD ROAD BASINGSTOKE HAMPSHIRE RG21 3DP |
02/12/032 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
01/12/031 December 2003 | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
18/11/0218 November 2002 | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | NEW DIRECTOR APPOINTED |
12/12/0112 December 2001 | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
04/10/014 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
12/07/0112 July 2001 | REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW |
18/12/0018 December 2000 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01 |
22/11/0022 November 2000 | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | NEW SECRETARY APPOINTED |
25/10/0025 October 2000 | SECRETARY RESIGNED |
24/11/9924 November 1999 | SECRETARY RESIGNED |
24/11/9924 November 1999 | NEW DIRECTOR APPOINTED |
24/11/9924 November 1999 | NEW SECRETARY APPOINTED |
24/11/9924 November 1999 | DIRECTOR RESIGNED |
12/11/9912 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGN LAB LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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