DEZIGNBASE LIMITED

41 Devonshire Street 41 Devonshire Street, London, W1G 7AJ, United Kingdom
StatusACTIVE
Company No.10574600
CategoryPrivate Limited Company
Incorporated20 Jan 2017
Age7 years, 4 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE CULTURAL ENTERPRISE CONSULTANTS LIMITED

2 BROOKSIDE PRINCES WELL,SAFFRON WALDEN,CB10 2TE

Number:10079789
Status:ACTIVE
Category:Private Limited Company

CLC COFFEE BARS LIMITED

253/255 ROW G KIRKGATE MARKET,LEEDS,LS2 7HY

Number:01016118
Status:ACTIVE
Category:Private Limited Company

FLOW MASSAGE WAX LTD

STONE HOUSE BUSINESS PARK WATERLOO CLOSE,PLYMOUTH,PL1 3ST

Number:11530953
Status:ACTIVE
Category:Private Limited Company

LC ROOFING SYSTEMS LIMITED

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:10431022
Status:ACTIVE
Category:Private Limited Company

ORGASMIC LIMITED

ACORN HOUSE KEYS PARK ROAD,CANNOCK,WS12 2FZ

Number:03844011
Status:ACTIVE
Category:Private Limited Company

ROSTANT LIMITED

THE COACH HOUSE,CIRENCESTER,GL7 5AD

Number:07236972
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