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

Dress Circle Design Company Limited

Documents

Total Documents83
Total Pages276

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off
12 March 2013Final Gazette dissolved via voluntary strike-off
27 November 2012First Gazette notice for voluntary strike-off
27 November 2012First Gazette notice for voluntary strike-off
16 November 2012Application to strike the company off the register
16 November 2012Application to strike the company off the register
30 May 2012Total exemption small company accounts made up to 31 August 2011
30 May 2012Total exemption small company accounts made up to 31 August 2011
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 2
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 2
27 May 2011Total exemption small company accounts made up to 31 August 2010
27 May 2011Total exemption small company accounts made up to 31 August 2010
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders
7 October 2010Director's details changed for Marianne Carol Iszatt Brown on 25 August 2010
7 October 2010Director's details changed for Marianne Carol Iszatt Brown on 25 August 2010
28 May 2010Total exemption small company accounts made up to 31 August 2009
28 May 2010Total exemption small company accounts made up to 31 August 2009
17 November 2009Annual return made up to 26 August 2009 with a full list of shareholders
17 November 2009Annual return made up to 26 August 2009 with a full list of shareholders
1 July 2009Total exemption small company accounts made up to 31 August 2008
1 July 2009Total exemption small company accounts made up to 31 August 2008
13 October 2008Return made up to 26/08/08; full list of members
13 October 2008Return made up to 26/08/08; full list of members
1 July 2008Total exemption small company accounts made up to 31 August 2007
1 July 2008Total exemption small company accounts made up to 31 August 2007
20 November 2007Return made up to 26/08/07; full list of members
20 November 2007Return made up to 26/08/07; full list of members
21 August 2007Total exemption small company accounts made up to 31 August 2006
21 August 2007Total exemption small company accounts made up to 31 August 2006
25 September 2006Return made up to 26/08/06; full list of members
25 September 2006Return made up to 26/08/06; full list of members
28 June 2006Total exemption small company accounts made up to 31 August 2005
28 June 2006Total exemption small company accounts made up to 31 August 2005
8 September 2005Return made up to 26/08/05; full list of members
8 September 2005Return made up to 26/08/05; full list of members
7 July 2005Total exemption small company accounts made up to 31 August 2004
7 July 2005Total exemption small company accounts made up to 31 August 2004
1 September 2004Return made up to 26/08/04; full list of members
1 September 2004Return made up to 26/08/04; full list of members
5 July 2004Total exemption small company accounts made up to 31 August 2003
5 July 2004Total exemption small company accounts made up to 31 August 2003
9 September 2003Total exemption full accounts made up to 31 August 2002
9 September 2003Total exemption full accounts made up to 31 August 2002
1 September 2003Return made up to 26/08/03; full list of members
1 September 2003Return made up to 26/08/03; full list of members
30 September 2002Return made up to 26/08/02; full list of members
30 September 2002Return made up to 26/08/02; full list of members
27 May 2002Accounts for a dormant company made up to 31 August 2001
27 May 2002Accounts made up to 31 August 2001
2 October 2001Registered office changed on 02/10/01 from: anglo dutch 1 mentmore view tring hertfordshire HP23 4HR
2 October 2001Director resigned
2 October 2001New director appointed
2 October 2001Director resigned
2 October 2001Secretary resigned
2 October 2001New director appointed
2 October 2001New secretary appointed;new director appointed
2 October 2001Registered office changed on 02/10/01 from: anglo dutch 1 mentmore view tring hertfordshire HP23 4HR
2 October 2001Secretary resigned
2 October 2001New secretary appointed;new director appointed
11 September 2001Company name changed home concierge LIMITED\certificate issued on 11/09/01
11 September 2001Company name changed home concierge LIMITED\certificate issued on 11/09/01
22 August 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 August 2001Return made up to 26/08/01; full list of members
8 May 2001Accounts for a dormant company made up to 31 August 2000
8 May 2001Accounts made up to 31 August 2000
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
4 September 2000Return made up to 26/08/00; full list of members
4 September 2000Return made up to 26/08/00; full list of members
3 November 1999New secretary appointed
3 November 1999Registered office changed on 03/11/99 from: 1 mentmore view tring hertfordshire HP23 4HR
3 November 1999New director appointed
3 November 1999Registered office changed on 03/11/99 from: 1 mentmore view tring hertfordshire HP23 4HR
3 November 1999New secretary appointed
3 November 1999New director appointed
2 September 1999Secretary resigned
2 September 1999Registered office changed on 02/09/99 from: 381 kingsway hove east sussex BN3 4QD
2 September 1999Director resigned
2 September 1999Secretary resigned
2 September 1999Director resigned
2 September 1999Registered office changed on 02/09/99 from: 381 kingsway hove east sussex BN3 4QD
26 August 1999Incorporation
Sign up now to grow your client base. Plans & Pricing