DEZIGNBASE LIMITED
Status | ACTIVE |
Company No. | 10574600 |
Category | Private Limited Company |
Incorporated | 20 Jan 2017 |
Age | 7 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DEZIGNBASE LIMITED is an active private limited company with number 10574600. It was incorporated 7 years, 4 months, 10 days ago, on 20 January 2017. The company address is 41 Devonshire Street 41 Devonshire Street, London, W1G 7AJ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2024
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 14 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 12 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 04 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Old address: 3 Gower Street London WC1E 6HA United Kingdom
New address: 41 Devonshire Street Ground Floor London W1G 7AJ
Change date: 2021-04-08
Documents
Gazette filings brought up to date
Date: 26 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Gazette filings brought up to date
Date: 25 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-25
Officer name: Mr Tomas Malling
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Tomas Malling
Change date: 2019-04-25
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-23
Officer name: Mr Tomas Malling
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Artem Grebinnyk
Termination date: 2018-05-23
Documents
Change person director company with change date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-31
Officer name: Mr Artem Grebinnyk
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-31
Psc name: Tomas Malling
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-31
Old address: 35 Ivor Place Lower Ground London NW1 6EA United Kingdom
New address: 3 Gower Street London WC1E 6HA
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Some Companies
CAMBRIDGE CULTURAL ENTERPRISE CONSULTANTS LIMITED
2 BROOKSIDE PRINCES WELL,SAFFRON WALDEN,CB10 2TE
Number: | 10079789 |
Status: | ACTIVE |
Category: | Private Limited Company |
253/255 ROW G KIRKGATE MARKET,LEEDS,LS2 7HY
Number: | 01016118 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE HOUSE BUSINESS PARK WATERLOO CLOSE,PLYMOUTH,PL1 3ST
Number: | 11530953 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 10431022 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN HOUSE KEYS PARK ROAD,CANNOCK,WS12 2FZ
Number: | 03844011 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,CIRENCESTER,GL7 5AD
Number: | 07236972 |
Status: | ACTIVE |
Category: | Private Limited Company |