|
|
17 Sep 2024
|
17 Sep 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jul 2024
|
02 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 5 July 2023 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Digital House Royd Way Keighley West Yorkshire BD21 3LG on 30 November 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Registered office address changed from Digital House Royd Way Keighley West Yorkshire BD21 3LG to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 5 July 2022 with updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Termination of appointment of Vanessa Kemp as a director on 26 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Termination of appointment of Anthony David Kemp as a director on 26 July 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 5 July 2021 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Notification of Design Ventures Limited as a person with significant control on 22 December 2020
|
|
|
06 Jan 2021
|
06 Jan 2021
Cessation of Vanessa Kemp as a person with significant control on 22 December 2020
|
|
|
06 Jan 2021
|
06 Jan 2021
Cessation of Anthony David Kemp as a person with significant control on 22 December 2020
|
|
|
06 Jan 2021
|
06 Jan 2021
Appointment of Mr Benjamin Percival as a director on 22 December 2020
|
|
|
06 Jan 2021
|
06 Jan 2021
Appointment of Mr Mitesh Soma as a director on 22 December 2020
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 5 July 2020 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 5 July 2019 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 5 July 2018 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 5 July 2017 with no updates
|