THE DESIGNERS TEAM LIMITED

The Pines The Pines, Crowborough, TN6 3HD, United Kingdom
StatusDISSOLVED
Company No.06519638
CategoryPrivate Limited Company
Incorporated01 Mar 2008
Age16 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 18 days

SUMMARY

THE DESIGNERS TEAM LIMITED is an dissolved private limited company with number 06519638. It was incorporated 16 years, 2 months, 20 days ago, on 01 March 2008 and it was dissolved 4 years, 2 months, 18 days ago, on 03 March 2020. The company address is The Pines The Pines, Crowborough, TN6 3HD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Oct 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Mar 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Second filing of form with form type

Date: 22 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Veitch

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Christopher Carter Lunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary astrid forster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / deborah veitch / 10/10/2008

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 02/03/08\gbp si 89@1=89\gbp ic 1/90\

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ms deborah veitch

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth logan

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yazoo project LIMITED\certificate issued on 18/07/08

Documents

View document PDF

Incorporation company

Date: 01 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY WEDDING WAREHOUSE LIMITED

2B COMMERCIAL ROAD,LEEDS,LS5 3AQ

Number:04755499
Status:ACTIVE
Category:Private Limited Company

CHARLLEN LTD.

UNITS 1-4,WINTERBOURNE,BS36 1RH

Number:05968967
Status:ACTIVE
Category:Private Limited Company

D ST COMMERCIAL LIMITED

ATLANTIC PAVILLION,LIVERPOOL,L3 4AE

Number:11050270
Status:ACTIVE
Category:Private Limited Company

HARRISON FINANCIAL SERVICES LIMITED

THE BOND HOUSE,EDINBURGH,EH6 5JH

Number:SC335534
Status:ACTIVE
Category:Private Limited Company

STONE PROPERTIES GROUP LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:11424714
Status:ACTIVE
Category:Private Limited Company
Number:04976745
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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