DSC DESIGN LIMITED
Company Documents
Date | Description |
---|---|
07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
07/08/217 August 2021 | Micro company accounts made up to 2021-04-30 |
26/07/2126 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
19/07/1719 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/10/1516 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DWAINE STACEY CLEATON / 05/10/2009 |
19/10/0919 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 6 THE ALDERS BEDWORTH WARWICKSHIRE CV12 0NU |
05/10/075 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/10/075 October 2007 | DIRECTOR RESIGNED |
05/10/075 October 2007 | SECRETARY RESIGNED |
05/10/075 October 2007 | NEW SECRETARY APPOINTED |
05/10/075 October 2007 | NEW DIRECTOR APPOINTED |
05/10/075 October 2007 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 32 LINDISFARNE, ABBOTS GATE GLASCOTE TAMWORTH STAFFS B77 2QN |
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