DESIGN CONDUIT LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Director's details changed for Mr Joshua Olusegun Ayitey Ayettey on 2024-08-12

View Document

19/08/2419 August 2024 Application to strike the company off the register

View Document

13/08/2413 August 2024 Change of details for Mr Joshua Olusegun Ayitey Ayettey as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Joshua Olusegun Ayitey Ayettey as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 46 Little Meadow Writtle Chelmsford CM1 3LG on 2024-08-12

View Document

30/01/2430 January 2024 Director's details changed for Mr Joshua Olusegun Ayitey Ayettey on 2024-01-30

View Document

22/01/2422 January 2024 Registered office address changed from 46 Little Meadow Writtle Chelmsford CM1 3LG England to 27 Old Gloucester Street London WC1N 3AX on 2024-01-22

View Document

19/12/2319 December 2023 Director's details changed for Mr Joshua Olusegun Ayitey Ayettey on 2023-12-05

View Document

22/11/2322 November 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 46 Little Meadow Writtle Chelmsford CM1 3LG on 2023-11-22

View Document

06/07/236 July 2023 Incorporation

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