DSGNLAB LTD

Chartwell House Chartwell House, Burton-On-Trent, DE14 2EF, Staffordshire, England
StatusDISSOLVED
Company No.09655572
CategoryPrivate Limited Company
Incorporated24 Jun 2015
Age8 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 3 days

SUMMARY

DSGNLAB LTD is an dissolved private limited company with number 09655572. It was incorporated 8 years, 11 months, 23 days ago, on 24 June 2015 and it was dissolved 2 years, 3 days ago, on 14 June 2022. The company address is Chartwell House Chartwell House, Burton-on-trent, DE14 2EF, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Visual Thinking Group Limited

Change date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-22

New address: Chartwell House 4 st. Paul's Square Burton-on-Trent Staffordshire DE14 2EF

Old address: Coach House 2 Lamport Manor Old Road Lamport Northamptonshire NN6 9HF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-22

Officer name: Mr Stuart Raymond Dwire-Skate

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Stevan Mckeever

Change date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-05

Officer name: Mr Stuart Raymond Dwire-Skate

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Stevan Mckeever

Change date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-27

Officer name: Mr Karl Stevan Mckeever

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Raymond Dwire-Skate

Change date: 2018-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-10

Psc name: Visual Thinking Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-10

Psc name: Visual Thinking Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Visual Thinking Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Mr Karl Stevan Mckeever

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Mr Stuart Raymond Dwire-Skate

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Raymond Dwire-Skate

Change date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: Coach House 2 Lamport Manor Old Road Lamport Northamptonshire NN6 9HF

Change date: 2017-04-11

Old address: 9 Davy Court Castle Mound Way Rugby CV23 0UZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl Stevan Mckeever

Change date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Stuart Raymond Dwire-Skate

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Karl Stevan Mckeever

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

New address: 9 Davy Court Castle Mound Way Rugby CV23 0UZ

Change date: 2015-06-26

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2015-06-26

Documents

View document PDF

Incorporation company

Date: 24 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA COMMUNITY EYE SERVICE LIMITED

CROMWELL ROAD,WISBECH,PE14 0SN

Number:05632363
Status:ACTIVE
Category:Private Limited Company

BALLYKEELE PROPERTIES LLP

9 BALLYMULLAN ROAD,BANGOR,BT19 1JG

Number:NC001222
Status:ACTIVE
Category:Limited Liability Partnership

BROWNING CLOSE MANAGEMENT COMPANY LIMITED

4 BROWNING CLOSE,CORNWALL,TR9 6TV

Number:05360301
Status:ACTIVE
Category:Private Limited Company
Number:00709145
Status:ACTIVE
Category:Private Limited Company

RT HOLDCO LTD

LEIGH SAXTON GREEN LLP MUTUAL HOUSE,LONDON,W1S 2GF

Number:11674665
Status:ACTIVE
Category:Private Limited Company

SILKY BROWS LIMITED

21 LYNDHURST AVENUE,SOUTHALL,UB1 3DU

Number:08997367
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