DESIGN LOG LIMITED
Status | DISSOLVED |
Company No. | 06105249 |
Category | Private Limited Company |
Incorporated | 14 Feb 2007 |
Age | 17 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 2 months, 9 days |
SUMMARY
DESIGN LOG LIMITED is an dissolved private limited company with number 06105249. It was incorporated 17 years, 2 months, 13 days ago, on 14 February 2007 and it was dissolved 4 years, 2 months, 9 days ago, on 18 February 2020. The company address is 15 Bedford Road 15 Bedford Road, Essex, SS15 6PG.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type dormant
Date: 09 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Termination director company with name termination date
Date: 23 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-16
Officer name: Derek Callow
Documents
Accounts with accounts type dormant
Date: 23 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Appoint person director company with name date
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Derek Callow
Appointment date: 2014-11-26
Documents
Accounts with accounts type dormant
Date: 20 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Callow
Change date: 2010-02-14
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Some Companies
20 GREATER FOXES,CAMBRIDGE,CB21 5EZ
Number: | 07712944 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGO PURPOSE MADE FURNITURE LTD
UNIT 3A THE WORKS BACK RIVER DROVE,STREET,BA16 9SG
Number: | 09549269 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELFOL INTERNATIONAL (UK) LIMITED
70 MARCHWOOD CLOSE,LONDON,SE5 7EX
Number: | 03901309 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERAN MID KEISS,WICK,KW1 4XA
Number: | SC591252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCH ACCOUNTING SERVICES LIMITED
13 LEAFY WAY LEAFY WAY,BRENTWOOD,CM13 2QW
Number: | 05752361 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11509497 |
Status: | ACTIVE |
Category: | Private Limited Company |