DESIGNWORKS SOLUTIONS LIMITED

FROST GROUP LIMITED FROST GROUP LIMITED, Ashby-De-La-Zouch, LE65 1ES, Leicestershire
StatusDISSOLVED
Company No.09956443
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution19 Oct 2022
Years1 year, 7 months, 17 days

SUMMARY

DESIGNWORKS SOLUTIONS LIMITED is an dissolved private limited company with number 09956443. It was incorporated 8 years, 4 months, 18 days ago, on 18 January 2016 and it was dissolved 1 year, 7 months, 17 days ago, on 19 October 2022. The company address is FROST GROUP LIMITED FROST GROUP LIMITED, Ashby-de-la-zouch, LE65 1ES, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2022

Action Date: 30 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Old address: 34 Bedfont Road Feltham TW13 4LT England

Change date: 2020-12-21

New address: Court House, the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aayush Dubey

Change date: 2020-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aayush Dubey

Change date: 2020-01-17

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-07

Psc name: Mr Aayush Dubey

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aayush Dubey

Change date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-07

Officer name: Mr Aayush Dubey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

New address: 34 Bedfont Road Feltham TW13 4LT

Old address: 37 Hamlyn House High Street Feltham Middlesex TW13 4GA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-31

Psc name: Suhani Dubey

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Aayush Dubey

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Suhani Dubey

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Aayush Dubey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aayush Dubey

Change date: 2017-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETED CONNECTIONS LTD.

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:09928317
Status:ACTIVE
Category:Private Limited Company

CREATIVE ACCOUNTING SERVICES LIMITED

845D HIGH ROAD,LONDON,N12 8PT

Number:03035932
Status:ACTIVE
Category:Private Limited Company

GO GREEN GET LEAN LTD

49 MOTTISFONT ROAD,EASTLEIGH,SO50 4PN

Number:11237524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JYW LTD

THE COACH HOUSE,REIGATE,RH2 7JE

Number:11064404
Status:ACTIVE
Category:Private Limited Company

KATIE CAKE LIMITED

PREMIER HOUSE,WEMBLEY,HA0 4BA

Number:11681552
Status:ACTIVE
Category:Private Limited Company

KM FINANCIALS LIMITED

18 WARDEN AVENUE,HARROW,HA2 9LW

Number:07482986
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