DESIGNFLOW LTD

07994290
112 WALTER ROAD SWANSEA UNITED KINGDOM SA1 5QQ

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Jun 2016 accounts Annual Accounts 4 Buy now
23 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2016 annual-return Annual Return 3 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2015 accounts Annual Accounts 4 Buy now
04 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2014 accounts Annual Accounts 4 Buy now
15 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2014 annual-return Annual Return 3 Buy now
25 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2013 annual-return Annual Return 3 Buy now
16 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
01 May 2012 officers Appointment of director (Mr Keith Stiles) 2 Buy now
16 Mar 2012 officers Termination of appointment of director (Peter Valaitis) 1 Buy now
16 Mar 2012 incorporation Incorporation Company 20 Buy now