DESIGN SHACK LIMITED

Company Documents

DateDescription
17/06/2317 June 2023 Final Gazette dissolved following liquidation

View Document

17/06/2317 June 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/11/224 November 2022 Removal of liquidator by court order

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Statement of affairs

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

18/01/2218 January 2022 Registered office address changed from Design Shack Cuxton House, Cuxton Road Rochester ME2 2BT England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2022-01-18

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

19/02/2019 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/05/2019

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR JACK ALAN LOTT / 01/01/2019

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA CRIPPS

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK ALLEN LOTT

View Document

12/07/1912 July 2019 CESSATION OF GEMMA VICTORIA CRIPPS AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

26/10/1826 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ALAN LOTT / 01/03/2018

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR JACK ALAN LOTT

View Document

16/11/1716 November 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS GEMMA VICTORIA CRIPPS

View Document

04/05/174 May 2017 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