THE DESIGN HOUSE LONDON LIMITED

88 Sheep Street, Bicester, OX26 6LP, Oxfordshire, England
StatusDISSOLVED
Company No.09046549
CategoryPrivate Limited Company
Incorporated19 May 2014
Age10 years, 9 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 4 days

SUMMARY

THE DESIGN HOUSE LONDON LIMITED is an dissolved private limited company with number 09046549. It was incorporated 10 years, 9 days ago, on 19 May 2014 and it was dissolved 2 years, 9 months, 4 days ago, on 24 August 2021. The company address is 88 Sheep Street, Bicester, OX26 6LP, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Caroline Keith-Johnston

Change date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Caroline Keith-Johnston

Change date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Alexander Keith Johnston

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 26 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: 88 Sheep Street Bicester Oxfordshire OX26 6LP

Old address: 11 Brackley Road Towcester Northamptonshire NN12 6DH

Change date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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: 19 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: Ground Floor 2 Woodberry Grove London N12 0DR England

New address: 11 Brackley Road Towcester Northamptonshire NN12 6DH

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DT (NORTH EAST) LLP

14-15 HARELANDS COURTYARD OFFICES,RICHMOND,DL10 5NY

Number:OC351382
Status:ACTIVE
Category:Limited Liability Partnership

GLOBAL MARKETS TECHNOLOGY LIMITED

4TH FLOOR,LONDON,EC2A 4NE

Number:09351807
Status:ACTIVE
Category:Private Limited Company

KURTISBE LIMITED

22 BOWER STREET,MAIDSTONE,ME16 8SD

Number:06121495
Status:ACTIVE
Category:Private Limited Company

LEXBURY LIMITED

98 COMMERCIAL ROAD,LONDON,E1 1NU

Number:10615409
Status:ACTIVE
Category:Private Limited Company

NJK ASSOCIATES LIMITED

HIGHER ORCHARD,SHERBORNE,DT9 6PE

Number:06728404
Status:ACTIVE
Category:Private Limited Company

REGENTBLUE LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:04602166
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