DESIGN2E LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Liquidators' statement of receipts and payments to 2024-10-17 |
17/11/2317 November 2023 | Liquidators' statement of receipts and payments to 2023-10-17 |
31/03/2331 March 2023 | Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-31 |
08/12/228 December 2022 | Notice to Registrar of Companies of Notice of disclaimer |
31/10/2231 October 2022 | Appointment of a voluntary liquidator |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Statement of affairs |
25/10/2225 October 2022 | Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 2022-10-25 |
22/02/2222 February 2022 | Cessation of Jrl3G Limited as a person with significant control on 2021-12-17 |
22/02/2222 February 2022 | Notification of David Malcolm Tyson as a person with significant control on 2021-12-17 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-03 with updates |
19/01/2219 January 2022 | Termination of appointment of Wayne Martyn Holt as a director on 2021-12-17 |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-05-31 |
23/07/2123 July 2021 | Satisfaction of charge 075156790001 in full |
08/07/218 July 2021 | Registration of charge 075156790004, created on 2021-07-08 |
12/08/2012 August 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075156790002 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
20/09/1920 September 2019 | 31/05/19 UNAUDITED ABRIDGED |
13/09/1913 September 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 145 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
17/01/1917 January 2019 | 31/05/18 AUDITED ABRIDGED |
18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075156790001 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
27/11/1727 November 2017 | 31/05/17 UNAUDITED ABRIDGED |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/02/1619 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/03/1520 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM CUTTLESTONE HOUSE FROG LANE WHEATON ASTON STAFFORD ST19 9NW UNITED KINGDOM |
13/03/1413 March 2014 | 01/06/13 STATEMENT OF CAPITAL GBP 125 |
13/03/1413 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/03/1325 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
20/03/1320 March 2013 | 01/03/12 STATEMENT OF CAPITAL GBP 110 |
04/01/134 January 2013 | 01/03/12 STATEMENT OF CAPITAL GBP 100.00 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/10/126 October 2012 | PREVEXT FROM 29/02/2012 TO 31/05/2012 |
11/05/1211 May 2012 | DIRECTOR APPOINTED MRS JANET ELIZABETH TYSON |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR WAYNE MARTYN HOLT |
06/02/126 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGN2E LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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