DESIGNOPAL LIMITED
Status | DISSOLVED |
Company No. | 10091946 |
Category | Private Limited Company |
Incorporated | 30 Mar 2016 |
Age | 8 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 7 months, 9 days |
SUMMARY
DESIGNOPAL LIMITED is an dissolved private limited company with number 10091946. It was incorporated 8 years, 1 month, 8 days ago, on 30 March 2016 and it was dissolved 2 years, 7 months, 9 days ago, on 28 September 2021. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Gazette filings brought up to date
Date: 06 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Address
Type: AD01
New address: 546 Chorley Old Road Bolton BL1 6AB
Change date: 2018-10-17
Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
Old address: 76 High Street Runcorn WA7 1JH England
Change date: 2018-01-17
New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
Documents
Change person director company with change date
Date: 09 Jan 2018
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mrs Mary Grace Singh
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
Old address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England
Change date: 2017-12-14
New address: 76 High Street Runcorn WA7 1JH
Documents
Change account reference date company previous extended
Date: 20 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-05
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: Ian Barrow
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Grace Singh
Appointment date: 2017-01-03
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Old address: Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom
New address: Seneca House Buntsford Park Road Bromsgrove B60 3DX
Change date: 2017-01-09
Documents
Termination director company with name termination date
Date: 08 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-07
Officer name: Steven John Blackmore
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-07
Officer name: Ian Barrow
Documents
Some Companies
DON'T EVER RING THE BELL LIMITED
25 BILTON ROAD,RUGBY,CV22 7AG
Number: | 10245649 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMAN RESOURCES AND REWARD CONSULTING LIMITED
20 FERNCROFT AVENUE,LONDON,NW3 7PH
Number: | 10631685 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 41,PORTSMOUTH,PO6 3AU
Number: | 01857335 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 09416738 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 HIGH STREET,IPSWICH,IP7 5EA
Number: | 04763166 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MELROSE AVENUE,BEDWORTH,CV12 0ES
Number: | 09715653 |
Status: | ACTIVE |
Category: | Private Limited Company |