DESIGN BUILDING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Removal of liquidator by court order |
13/11/2413 November 2024 | Liquidators' statement of receipts and payments to 2024-10-08 |
18/10/2318 October 2023 | Registered office address changed from One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS United Kingdom to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-10-18 |
18/10/2318 October 2023 | Appointment of a voluntary liquidator |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Statement of affairs |
18/10/2318 October 2023 | Resolutions |
27/02/2327 February 2023 | Micro company accounts made up to 2022-01-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARTIN / 05/06/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
27/01/1627 January 2016 | COMPANY NAME CHANGED THE ORIGINAL DESIGNBUILDING LTD CERTIFICATE ISSUED ON 27/01/16 |
25/01/1625 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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