DESIGN2E LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-10-17

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-10-17

View Document

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

View Document

08/12/228 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2231 October 2022 Appointment of a voluntary liquidator

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Statement of affairs

View Document

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

View Document

22/02/2222 February 2022 Cessation of Jrl3G Limited as a person with significant control on 2021-12-17

View Document

22/02/2222 February 2022 Notification of David Malcolm Tyson as a person with significant control on 2021-12-17

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

19/01/2219 January 2022 Termination of appointment of Wayne Martyn Holt as a director on 2021-12-17

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

23/07/2123 July 2021 Satisfaction of charge 075156790001 in full

View Document

08/07/218 July 2021 Registration of charge 075156790004, created on 2021-07-08

View Document

12/08/2012 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075156790002

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

20/09/1920 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 04/02/19 STATEMENT OF CAPITAL GBP 145

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

17/01/1917 January 2019 31/05/18 AUDITED ABRIDGED

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075156790001

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/02/1619 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/03/1520 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM CUTTLESTONE HOUSE FROG LANE WHEATON ASTON STAFFORD ST19 9NW UNITED KINGDOM

View Document

13/03/1413 March 2014 01/06/13 STATEMENT OF CAPITAL GBP 125

View Document

13/03/1413 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 01/03/12 STATEMENT OF CAPITAL GBP 110

View Document

04/01/134 January 2013 01/03/12 STATEMENT OF CAPITAL GBP 100.00

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/10/126 October 2012 PREVEXT FROM 29/02/2012 TO 31/05/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MRS JANET ELIZABETH TYSON

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR WAYNE MARTYN HOLT

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/02/113 February 2011 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