DESIGN THINK LIMITED

Room S51 205 Kings Road Kings Road Room S51 205 Kings Road Kings Road, Birmingham, B11 2AA, England
StatusACTIVE
Company No.08540099
CategoryPrivate Limited Company
Incorporated22 May 2013
Age11 years, 27 days
JurisdictionEngland Wales

SUMMARY

DESIGN THINK LIMITED is an active private limited company with number 08540099. It was incorporated 11 years, 27 days ago, on 22 May 2013. The company address is Room S51 205 Kings Road Kings Road Room S51 205 Kings Road Kings Road, Birmingham, B11 2AA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-24

Psc name: Farah Diba Mir

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Farah Diba Mir

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iqbal Hussain Mir

Termination date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iqbal Hussain Mir

Cessation date: 2019-07-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-24

Psc name: Iqbal Hussain Mir

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-23

Officer name: Mr Iqbal Hussain Mir

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: Suhail Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suhail Ali

Cessation date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr Suhail Ali

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 22 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-22

Psc name: Suhail Ali

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suhail Ali

Termination date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA

Old address: Westbury House Westbury Street Wolverhampton WV1 1JD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

New address: Westbury House Westbury Street Wolverhampton WV1 1JD

Old address: C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH England

Change date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH

Change date: 2017-09-08

Old address: C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH

Old address: 15 Highfield Road Edgbaston Birmingham B15 3DU

Change date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suhail Ali

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jabber Iqbal Mir

Termination date: 2017-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jabber Iqbal Mir

Cessation date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Old address: 25 Waterloo Road Wolverhampton West Midlands WV1 4DJ England

Change date: 2014-05-07

Documents

View document PDF

Incorporation company

Date: 22 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKA & BD LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11767715
Status:ACTIVE
Category:Private Limited Company

ALFA SUPPLY LTD

FLAT 9 METROPOLITAN COURT,EDGWARE,HA8 8BN

Number:11624377
Status:ACTIVE
Category:Private Limited Company

DINISH RESTAURANTS LIMITED

UNIT 402,LONDON,E1W 3SS

Number:05383868
Status:ACTIVE
Category:Private Limited Company

JOBSON LIMITED

11 DRAYS LANE,HENLEY ON THAMES,RG9 5JW

Number:11869792
Status:ACTIVE
Category:Private Limited Company

M CRUISE LTD

OFFICE D,TOWN QUAY,SO14 2AQ

Number:05843478
Status:LIQUIDATION
Category:Private Limited Company

MARS MISSION LIMITED

16 TANNERS LANE,ILFORD,IG6 1QJ

Number:11837952
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