DAVID BUTTON DESIGN LTD

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusDISSOLVED
Company No.06314871
CategoryPrivate Limited Company
Incorporated17 Jul 2007
Age16 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 7 days

SUMMARY

DAVID BUTTON DESIGN LTD is an dissolved private limited company with number 06314871. It was incorporated 16 years, 10 months, 4 days ago, on 17 July 2007 and it was dissolved 5 years, 7 days ago, on 14 May 2019. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Tasman Wren Button

Change date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2016

Action Date: 27 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-27

Charge number: 063148710006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-08

Officer name: Joana Gomes

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Tasman Wren Button

Change date: 2015-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2016

Action Date: 26 Mar 2016

Category: Address

Type: AD01

Old address: , 3 the Storehouse, 49 Hackney Road, London, E2 7NX

Change date: 2016-03-26

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063148710005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-01

Charge number: 063148710005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-06

Old address: , 3 the Storehouse, 49 Hackney Road, London, E2 7NX, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Old address: , 48 Westbourne Road, London, N7 8AB

Change date: 2012-09-06

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Mr David Tasman Wren Button

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-01

Officer name: Joana Gomes

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 12 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-12

Officer name: Mr David Tasman Wren Button

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david button / 16/08/2008

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 17 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COM2BUY COMPANY LIMITED

UNIT 3 ROOM A GROUND FLOOR,BIRMINGHAM,B1 3EP

Number:05901474
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVERFRESH FOODS LIMITED

2 CHURM LANE,TELFORD,TF3 5JP

Number:11384095
Status:ACTIVE
Category:Private Limited Company

FRECK FABRICATION AND WELDING LTD

8 LATHRO COURT,KINROSS,KY13 8RL

Number:SC591555
Status:ACTIVE
Category:Private Limited Company

LENNOX 1961 LIMITED

9 LENNOX DRIVE,CARRICKFERGUS,BT38 7DE

Number:NI630432
Status:ACTIVE
Category:Private Limited Company

ROBERTS & CO BUNSEN OUTLET LIMITED

54 MIDDLE STREET,SOWERBY BRIDGE,HX6 3NX

Number:08787812
Status:ACTIVE
Category:Private Limited Company

SIMON JOHNSON & SONS BUILDERS LIMITED

34 MARK ROAD,HEMEL HEMPSTEAD,HP2 7BW

Number:09565890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source