Download leads from Nexok and grow your business. Find out more

D.G.N. Design Limited

Documents

Total Documents163
Total Pages691

Filing History

11 February 2021Confirmation statement made on 23 December 2020 with no updates
21 December 2020Micro company accounts made up to 31 December 2019
10 March 2020Satisfaction of charge 2 in full
23 December 2019Confirmation statement made on 23 December 2019 with no updates
11 September 2019Micro company accounts made up to 31 December 2018
11 December 2018Confirmation statement made on 11 December 2018 with no updates
20 September 2018Micro company accounts made up to 31 December 2017
16 December 2017Confirmation statement made on 16 December 2017 with no updates
8 August 2017Micro company accounts made up to 31 December 2016
8 August 2017Micro company accounts made up to 31 December 2016
20 December 2016Confirmation statement made on 14 December 2016 with updates
20 December 2016Confirmation statement made on 14 December 2016 with updates
26 October 2016Total exemption small company accounts made up to 31 December 2015
26 October 2016Total exemption small company accounts made up to 31 December 2015
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50
4 October 2015Total exemption small company accounts made up to 31 December 2014
4 October 2015Total exemption small company accounts made up to 31 December 2014
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
1 October 2014Total exemption small company accounts made up to 31 December 2013
1 October 2014Total exemption small company accounts made up to 31 December 2013
15 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50
15 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50
15 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50
3 October 2013Total exemption small company accounts made up to 31 December 2012
3 October 2013Total exemption small company accounts made up to 31 December 2012
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
10 December 2012Secretary's details changed for Dawn Marie Nicholls on 10 December 2012
10 December 2012Secretary's details changed for Dawn Marie Nicholls on 10 December 2012
10 December 2012Director's details changed for David George Nicholls on 10 December 2012
10 December 2012Director's details changed for David George Nicholls on 10 December 2012
26 September 2012Total exemption small company accounts made up to 31 December 2011
26 September 2012Total exemption small company accounts made up to 31 December 2011
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
2 August 2011Total exemption small company accounts made up to 31 December 2010
2 August 2011Total exemption small company accounts made up to 31 December 2010
12 April 2011Compulsory strike-off action has been discontinued
12 April 2011Compulsory strike-off action has been discontinued
11 April 2011Annual return made up to 2 December 2010 with a full list of shareholders
11 April 2011Annual return made up to 2 December 2010 with a full list of shareholders
11 April 2011Annual return made up to 2 December 2010 with a full list of shareholders
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
5 August 2010Total exemption small company accounts made up to 31 December 2009
5 August 2010Total exemption small company accounts made up to 31 December 2009
17 February 2010Annual return made up to 2 December 2009 with a full list of shareholders
17 February 2010Director's details changed for David George Nicholls on 2 December 2009
17 February 2010Annual return made up to 2 December 2009 with a full list of shareholders
17 February 2010Annual return made up to 2 December 2009 with a full list of shareholders
17 February 2010Director's details changed for David George Nicholls on 2 December 2009
17 February 2010Director's details changed for David George Nicholls on 2 December 2009
1 November 2009Total exemption small company accounts made up to 31 December 2008
1 November 2009Total exemption small company accounts made up to 31 December 2008
25 February 2009Return made up to 02/12/08; full list of members
25 February 2009Return made up to 02/12/08; full list of members
29 October 2008Gbp ic 100/99.5\15/10/08\gbp sr [email protected]=0.5\
29 October 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 October 2008Gbp ic 100/99.5\15/10/08\gbp sr [email protected]=0.5\
29 October 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
7 October 2008Total exemption small company accounts made up to 31 December 2007
7 October 2008Total exemption small company accounts made up to 31 December 2007
5 June 2008Return made up to 02/12/07; full list of members
5 June 2008Return made up to 02/12/07; full list of members
4 June 2008Location of debenture register
4 June 2008Registered office changed on 04/06/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD
4 June 2008Location of register of members
4 June 2008Appointment terminated director michael cox
4 June 2008Location of debenture register
4 June 2008Location of register of members
4 June 2008Registered office changed on 04/06/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD
4 June 2008Appointment terminated director michael cox
28 January 2008New secretary appointed
28 January 2008New secretary appointed
28 January 2008Secretary resigned
28 January 2008Secretary resigned
6 December 2007Secretary's particulars changed;director's particulars changed
6 December 2007Secretary's particulars changed;director's particulars changed
16 November 2007Registered office changed on 16/11/07 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ
16 November 2007Total exemption small company accounts made up to 31 December 2006
16 November 2007Total exemption small company accounts made up to 31 December 2006
16 November 2007Registered office changed on 16/11/07 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ
22 December 2006Return made up to 02/12/06; full list of members
22 December 2006Return made up to 02/12/06; full list of members
12 October 2006Total exemption small company accounts made up to 31 December 2005
12 October 2006Total exemption small company accounts made up to 31 December 2005
30 May 2006Return made up to 02/12/05; full list of members
30 May 2006Return made up to 02/12/05; full list of members
9 May 2006Registered office changed on 09/05/06 from: 25 saint helens road solihull west midlands B91 2DB
9 May 2006Registered office changed on 09/05/06 from: 25 saint helens road solihull west midlands B91 2DB
28 April 2006Particulars of mortgage/charge
28 April 2006Particulars of mortgage/charge
3 March 2006Particulars of mortgage/charge
3 March 2006Particulars of mortgage/charge
7 June 2005Total exemption small company accounts made up to 31 December 2004
7 June 2005Total exemption small company accounts made up to 31 December 2004
27 January 2005Return made up to 02/12/04; full list of members
27 January 2005Return made up to 02/12/04; full list of members
25 June 2004Total exemption small company accounts made up to 31 December 2003
25 June 2004Total exemption small company accounts made up to 31 December 2003
23 December 2003Return made up to 02/12/03; full list of members
23 December 2003Return made up to 02/12/03; full list of members
7 October 2003Total exemption small company accounts made up to 31 December 2002
7 October 2003Total exemption small company accounts made up to 31 December 2002
5 August 2002Total exemption small company accounts made up to 31 December 2001
5 August 2002Total exemption small company accounts made up to 31 December 2001
25 January 2002Return made up to 02/12/01; full list of members
25 January 2002Return made up to 02/12/01; full list of members
31 October 2001Registered office changed on 31/10/01 from: 5 melford hall road solihull west midlands B91 2ES
31 October 2001Director's particulars changed
31 October 2001Director's particulars changed
31 October 2001Registered office changed on 31/10/01 from: 5 melford hall road solihull west midlands B91 2ES
25 October 2001Total exemption small company accounts made up to 31 December 2000
25 October 2001Total exemption small company accounts made up to 31 December 2000
30 November 2000Return made up to 02/12/00; full list of members
30 November 2000Return made up to 02/12/00; full list of members
19 October 2000Accounts for a small company made up to 31 December 1999
19 October 2000Accounts for a small company made up to 31 December 1999
1 September 2000Director's particulars changed
1 September 2000Director's particulars changed
25 January 2000Return made up to 02/12/99; full list of members
25 January 2000Return made up to 02/12/99; full list of members
26 October 1999Accounts for a small company made up to 31 December 1998
26 October 1999Accounts for a small company made up to 31 December 1998
17 May 1999New secretary appointed
17 May 1999New secretary appointed
17 May 1999Secretary resigned
17 May 1999Secretary resigned
23 December 1998Return made up to 02/12/98; full list of members
23 December 1998Return made up to 02/12/98; full list of members
29 October 1998Accounts for a small company made up to 31 December 1997
29 October 1998Accounts for a small company made up to 31 December 1997
19 October 1998Ad 05/12/97--------- £ si 98@1=98 £ ic 2/100
19 October 1998Ad 05/12/97--------- £ si 98@1=98 £ ic 2/100
8 December 1997Return made up to 02/12/97; no change of members
8 December 1997Return made up to 02/12/97; no change of members
28 October 1997Accounts for a small company made up to 31 December 1996
28 October 1997Accounts for a small company made up to 31 December 1996
23 April 1997Registered office changed on 23/04/97 from: 21 bushmore road hall green birmingham B28 9QU
23 April 1997Registered office changed on 23/04/97 from: 21 bushmore road hall green birmingham B28 9QU
19 January 1997Return made up to 02/12/96; full list of members
19 January 1997Return made up to 02/12/96; full list of members
20 October 1996Accounts for a small company made up to 31 December 1995
20 October 1996Accounts for a small company made up to 31 December 1995
4 June 1996New director appointed
4 June 1996New director appointed
4 June 1996Director resigned
4 June 1996Director resigned
4 June 1996New director appointed
4 June 1996New director appointed
29 May 1996Company name changed melcott fabrications LIMITED\certificate issued on 30/05/96
29 May 1996Company name changed melcott fabrications LIMITED\certificate issued on 30/05/96
23 January 1996Return made up to 02/12/95; no change of members
23 January 1996Return made up to 02/12/95; no change of members
23 October 1995Accounts for a small company made up to 31 December 1994
23 October 1995Accounts for a small company made up to 31 December 1994
2 December 1992Incorporation
2 December 1992Incorporation
Sign up now to grow your client base. Plans & Pricing