DESIGN FUSIONS STUDIOS LIMITED

06432663
STATION HOUSE, NORTH STREET HAVANT HAMPSHIRE PO9 1QU PO9 1QU

Documents

Documents
Date Category Description Pages
31 Jan 2012 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Aug 2011 accounts Annual Accounts 7 Buy now
08 Feb 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jan 2011 officers Change of particulars for director (Mr Nicholas Grahame Baker) 2 Buy now
14 Jan 2011 officers Change of particulars for director (Mr Nicholas Grahame Baker) 2 Buy now
12 Jan 2011 annual-return Annual Return 6 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Brooke Anthony J Bryan) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Mr Christopher Stephen Phillips) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Christopher Stephen Phillips) 2 Buy now
31 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2010 accounts Annual Accounts 7 Buy now
03 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
15 Feb 2010 accounts Annual Accounts 7 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
18 Feb 2009 officers Director's Change of Particulars / brooke bryan / 16/02/2009 / HouseName/Number was: , now: 20; Street was: ashfield gables, now: towpath mead; Area was: ashfield road, now: meryl road milton; Post Town was: torquay, now: portsmouth; Region was: devon, now: hampshire; Post Code was: TQ2 6HE, now: PO4 8LA; Country was: , now: united kingdom 1 Buy now
17 Feb 2009 officers Director's Change of Particulars / nicholas baker / 16/02/2009 / HouseName/Number was: , now: flat 15; Street was: 61 corbett road, now: 1 gunwharf quays; Post Town was: waterlooville, now: portsmouth; Post Code was: PO7 5TA, now: PO1 3FR; Country was: , now: united kingdom 1 Buy now
17 Feb 2009 officers Director's Change of Particulars / christopher phillips / 16/02/2009 / HouseName/Number was: , now: 286; Street was: 2 parklands, now: botley road; Area was: thompsons lane, now: burridge; Post Town was: denmead, now: southampton; Post Code was: PO7 6NB, now: SO31 3BQ; Country was: , now: united kingdom 1 Buy now
31 Dec 2008 annual-return Return made up to 20/11/08; full list of members 5 Buy now
04 Sep 2008 officers Director appointed mr brooke anthony james bryan 1 Buy now
03 Sep 2008 officers Director appointed mr nicholas grahame baker 1 Buy now
13 Jun 2008 capital Ad 12/06/08 gbp si 5@1=5 gbp ic 94/99 2 Buy now
04 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2008 capital Ad 25/02/08 gbp si 94@1=94 gbp ic 1/95 2 Buy now
20 Nov 2007 incorporation Incorporation Company 17 Buy now