DESIGN YOUR FUTURE LIMITED

Company Documents

DateDescription
08/05/198 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O WSM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY UNITED KINGDOM

View Document

26/03/1826 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/03/1826 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/03/1826 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA FLYNN / 22/02/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA FLYNN / 10/02/2017

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA FLYNN / 05/12/2016

View Document

01/09/161 September 2016 CURREXT FROM 30/11/2016 TO 30/12/2016

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR

View Document

04/03/154 March 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/04/1423 April 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KELLY

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE OSMAND

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MS MARIA FLYNN

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MRS BARBARA KELLY

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KELLY

View Document

22/11/1122 November 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