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

Designed 4U Limited

Documents

Total Documents37
Total Pages118

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off
6 September 2011Final Gazette dissolved via voluntary strike-off
5 July 2011Voluntary strike-off action has been suspended
5 July 2011Voluntary strike-off action has been suspended
24 May 2011First Gazette notice for voluntary strike-off
24 May 2011First Gazette notice for voluntary strike-off
17 May 2011Application to strike the company off the register
17 May 2011Application to strike the company off the register
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
11 February 2010Director's details changed for Claire Louise Price on 2 October 2009
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
11 February 2010Director's details changed for Claire Louise Price on 2 October 2009
11 February 2010Director's details changed for Claire Louise Price on 2 October 2009
20 November 2009Total exemption small company accounts made up to 31 March 2009
20 November 2009Total exemption small company accounts made up to 31 March 2009
12 March 2009Return made up to 30/01/09; full list of members
12 March 2009Return made up to 30/01/09; full list of members
21 November 2008Total exemption small company accounts made up to 31 March 2008
21 November 2008Total exemption small company accounts made up to 31 March 2008
6 August 2008Return made up to 30/01/08; full list of members
6 August 2008Return made up to 30/01/08; full list of members
30 November 2007Accounting reference date extended from 31/01/08 to 31/03/08
30 November 2007Accounting reference date extended from 31/01/08 to 31/03/08
15 May 2007New director appointed
15 May 2007New director appointed
15 May 2007New secretary appointed
15 May 2007New secretary appointed
2 April 2007Secretary resigned
2 April 2007Secretary resigned
2 April 2007Director resigned
2 April 2007Director resigned
2 April 2007Registered office changed on 02/04/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL
2 April 2007Registered office changed on 02/04/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL
30 January 2007Incorporation
30 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed