THE DESIGN DISTILLERY LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1512 June 2015 APPLICATION FOR STRIKING-OFF

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/11/1115 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1028 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY TILLYARD / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY EMMA TILLYARD

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: G OFFICE CHANGED 14/06/06 12 NORTHGATE CHICHESTER WEST SUSSEX PO19 1BA

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/05/0611 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: G OFFICE CHANGED 06/07/05 39 EAST STREET CHICHESTER WEST SUSSEX PO19 1HX

View Document

19/11/0419 November 2004 S366A DISP HOLDING AGM 28/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: G OFFICE CHANGED 26/02/02 4 CHING COURT SHELTON STREET LONDON WC2H 9DG

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: G OFFICE CHANGED 26/02/02 4 CHING COURT 49-51 MONMOUTH STREET LONDON WC2H 9DG

View Document

15/11/0115 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 AUDITOR'S RESIGNATION

View Document

28/10/9928 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 TRANSFER OF SHARES 01/04/99

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/11/966 November 1996 COMPANY NAME CHANGED ARTWORK COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 07/11/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 � NC 2000/5000 30/10/9

View Document

18/02/9618 February 1996 NC INC ALREADY ADJUSTED 30/10/95

View Document

18/02/9618 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/9522 February 1995 LOCATION OF DEBENTURE REGISTER

View Document

22/02/9522 February 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/11/9421 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/11/9224 November 1992 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9224 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/12/906 December 1990 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/906 December 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: G OFFICE CHANGED 28/06/90 7/8 MIDFORD PLACE LONDON W1P 9HJ

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/12/8919 December 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8919 December 1989 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: G OFFICE CHANGED 19/12/89 CHARTER HSE QUEENS AVE WINCHMORE HILL LONDON N21 3JE

View Document

31/01/8931 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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