DESIGNRITE SHOPFITTERS LIMITED
Status | DISSOLVED |
Company No. | 01242374 |
Category | Private Limited Company |
Incorporated | 30 Jan 1976 |
Age | 48 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 23 days |
SUMMARY
DESIGNRITE SHOPFITTERS LIMITED is an dissolved private limited company with number 01242374. It was incorporated 48 years, 4 months, 2 days ago, on 30 January 1976 and it was dissolved 1 year, 23 days ago, on 09 May 2023. The company address is 1-2 Rhodium Point Spindle Close 1-2 Rhodium Point Spindle Close, Folkestone, CT18 7TQ, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
New address: 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ
Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England
Change date: 2022-11-03
Documents
Dissolution voluntary strike off suspended
Date: 26 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-21
Old address: 1-2 Rhodium Point Spindle Close Hawkinge Folkestone CT18 7TQ England
New address: Studio 210 134-146 Curtain Road London EC2A 3AR
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Change to a person with significant control
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John English
Change date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Address
Type: AD01
Old address: 71 New Dover Road Canterbury Kent CT1 3DZ England
Change date: 2022-03-23
New address: 1-2 Rhodium Point Spindle Close Hawkinge Folkestone CT18 7TQ
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous extended
Date: 07 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change person director company with change date
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-08
Officer name: Mr David John English
Documents
Change person director company with change date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-09
Officer name: Mr David John English
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-08
Psc name: Mr David John English
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Old address: 29 Manor Road Folkestone Kent CT20 2SE
New address: 71 New Dover Road Canterbury Kent CT1 3DZ
Change date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Address
Type: AD01
New address: 29 Manor Road Folkestone Kent CT20 2SE
Old address: 5 st. James's Street Dover Kent CT16 1QD
Change date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John English
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change registered office address company with date old address
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Address
Type: AD01
Old address: Drs House, High Street St Margarets-at-Cliffe Dover Kent CT15 6AX
Change date: 2009-10-26
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 26/10/06 from: drs house high street, st. Margarets at cliffe, dover kent CT15 6AX
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/01; full list of members
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Accounts with accounts type full
Date: 27 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/99; full list of members
Documents
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/98; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Accounts with accounts type full
Date: 26 Sep 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/97; no change of members
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/96; no change of members
Documents
Accounts with accounts type small
Date: 24 Apr 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 04 Oct 1995
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/95; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 05 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Aug 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 04 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/93; no change of members
Documents
Accounts with accounts type small
Date: 14 May 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 13 Oct 1992
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/92; full list of members
Documents
Accounts with accounts type small
Date: 01 May 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 07 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/91; no change of members
Documents
Accounts with accounts type small
Date: 02 Oct 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 24 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/90; no change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1991
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Accounts with accounts type small
Date: 22 Aug 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 22 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/08/89; full list of members
Documents
Legacy
Date: 05 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/04/88; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1988
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Accounts with accounts type small
Date: 07 Oct 1987
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 07 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 04/08/87; no change of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 20 Oct 1986
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Legacy
Date: 20 Oct 1986
Category: Annual-return
Type: 363
Description: Annual return made up to 21/10/86
Documents
Miscellaneous
Date: 30 Jan 1976
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
4 ZOLA HOUSE,LONDON,SE19 1UA
Number: | 09746214 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WOODLANDS DRIVE,HARROGATE,HG2 7AX
Number: | 06511462 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ
Number: | 05030903 |
Status: | ACTIVE |
Category: | Private Limited Company |
KHANYANA CONTRACT SERVICES LTD
7 THE COURTYARD,STOUGHTON,LE2 2FL
Number: | 11788339 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COPPER ROOM DEVA CENTRE,SALFORD,M3 7BG
Number: | 10994725 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 LEE LANE,BOLTON,BL6 7AF
Number: | 10762352 |
Status: | ACTIVE |
Category: | Private Limited Company |