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

The Design Channel Ltd

Documents

Total Documents65
Total Pages188

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off
20 September 2016Final Gazette dissolved via compulsory strike-off
5 July 2016First Gazette notice for compulsory strike-off
5 July 2016First Gazette notice for compulsory strike-off
3 December 2015Micro company accounts made up to 31 March 2015
3 December 2015Micro company accounts made up to 31 March 2015
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
10 December 2014Micro company accounts made up to 31 March 2014
10 December 2014Micro company accounts made up to 31 March 2014
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
11 December 2013Total exemption small company accounts made up to 31 March 2013
11 December 2013Total exemption small company accounts made up to 31 March 2013
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
21 December 2010Total exemption small company accounts made up to 31 March 2010
21 December 2010Total exemption small company accounts made up to 31 March 2010
16 April 2010Director's details changed for Mirko Jovanovic on 1 April 2010
16 April 2010Director's details changed for Mirko Jovanovic on 1 April 2010
16 April 2010Director's details changed for Mirko Jovanovic on 1 April 2010
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
30 December 2009Total exemption small company accounts made up to 31 March 2009
30 December 2009Total exemption small company accounts made up to 31 March 2009
5 June 2009Return made up to 11/04/09; full list of members
5 June 2009Return made up to 11/04/09; full list of members
13 August 2008Total exemption small company accounts made up to 31 March 2008
13 August 2008Return made up to 11/04/08; full list of members
13 August 2008Return made up to 11/04/08; full list of members
13 August 2008Total exemption small company accounts made up to 31 March 2008
19 December 2007Total exemption small company accounts made up to 31 March 2007
19 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07
19 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07
19 December 2007Total exemption small company accounts made up to 31 March 2007
13 April 2007Return made up to 11/04/07; full list of members
13 April 2007Return made up to 11/04/07; full list of members
18 October 2006New secretary appointed
18 October 2006New secretary appointed
18 October 2006Registered office changed on 18/10/06 from: 1378 leeds road bradford west yorkshire BD3 8NE
18 October 2006Director resigned
18 October 2006New director appointed
18 October 2006New director appointed
18 October 2006Director resigned
18 October 2006Secretary resigned
18 October 2006Registered office changed on 18/10/06 from: 1378 leeds road bradford west yorkshire BD3 8NE
18 October 2006Secretary resigned
17 October 2006Company name changed fairnet technology LIMITED\certificate issued on 17/10/06
17 October 2006Company name changed fairnet technology LIMITED\certificate issued on 17/10/06
9 October 2006Director resigned
9 October 2006Director resigned
9 October 2006Secretary resigned
9 October 2006Registered office changed on 09/10/06 from: 788-790 finchley road london NW11 7TJ
9 October 2006Registered office changed on 09/10/06 from: 788-790 finchley road london NW11 7TJ
9 October 2006Secretary resigned
11 April 2006Incorporation
11 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing