DESIGNARROW LTD
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 02/01/252 January 2025 | |
| 02/01/252 January 2025 | Registered office address changed to PO Box 4385, 12048387 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-02 |
| 02/01/252 January 2025 | |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 10/09/2310 September 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-04-05 |
| 23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 23/03/2123 March 2021 | Registered office address changed from , Unit 2B Stour Road Weedon Road, Northampton, NN5 5AA, United Kingdom to 12a Market Place Kettering NN16 0AJ on 2021-03-23 |
| 07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 43 SOUTH BAR STREET BANBURY OX16 9AB |
| 07/01/217 January 2021 | Registered office address changed from , 43 South Bar Street, Banbury, OX16 9AB to 12a Market Place Kettering NN16 0AJ on 2021-01-07 |
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 23/03/2023 March 2020 | CESSATION OF ANNE MICHELE DONOGHUE AS A PSC |
| 21/02/2021 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LOPEZ |
| 11/09/1911 September 2019 | CURRSHO FROM 30/06/2020 TO 05/04/2020 |
| 23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNE DONOGHUE |
| 22/07/1922 July 2019 | DIRECTOR APPOINTED MS JENNIFER LOPEZ |
| 01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 59 TITCHFIELD ROAD WASHINGTON NE38 7JU UNITED KINGDOM |
| 01/07/191 July 2019 | Registered office address changed from , 59 Titchfield Road, Washington, NE38 7JU, United Kingdom to 12a Market Place Kettering NN16 0AJ on 2019-07-01 |
| 13/06/1913 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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