DESIGNS UNIQUE LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Termination of appointment of Graeme Hall as a director on 2024-03-04 |
04/03/244 March 2024 | Application to strike the company off the register |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
08/09/238 September 2023 | Previous accounting period shortened from 2023-06-30 to 2023-02-28 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-06-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/11/2030 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/11/1918 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/01/1925 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/10/1520 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/10/149 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/03/1417 March 2014 | PREVSHO FROM 31/10/2013 TO 30/06/2013 |
17/10/1317 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
30/07/1330 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MACCINE HALL / 29/06/2012 |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HALL / 29/06/2012 |
08/10/128 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MACCINE HALL / 29/06/2012 |
25/07/1225 July 2012 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 197 BENFIELDSIDE ROAD SHOTLEY BRIDGE CONSETT DURHAM DH8 0RB |
13/07/1213 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
16/11/1116 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
29/07/1129 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
26/10/1026 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
06/07/106 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MACCINE HALL / 03/10/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HALL / 03/10/2009 |
01/12/091 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
11/08/0911 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
27/10/0827 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: OFFICE 1, STEEL HOUSE PONDS COURT BUSINESS PARK GENESIS WAY, CONSETT DURHAM DH8 5XP |
15/01/0815 January 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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