Advanced company searchLink opens in new window

1977 DESIGN CREATIVE LIMITED

Company number 04422721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2022 DS01 Application to strike the company off the register
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Aug 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
24 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
13 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
23 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
26 Nov 2018 AD01 Registered office address changed from C/O 1977 Design the Old Dairy 210 Elm Grove Brighton BN2 3DA England to 39 Mansfield Road Hove BN3 5NL on 26 November 2018
22 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
24 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates
23 Nov 2017 TM01 Termination of appointment of Paul Bailey as a director on 29 September 2017
23 Nov 2017 PSC07 Cessation of Paul Bailey as a person with significant control on 29 September 2017
09 May 2017 AA Accounts for a dormant company made up to 28 February 2017
09 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
02 Jun 2016 AA Accounts for a dormant company made up to 28 February 2016
11 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
11 May 2016 CH01 Director's details changed for Mr Jonathan Beacher on 17 February 2016
11 May 2016 CH03 Secretary's details changed for Mr Jonathan Beacher on 17 February 2016
11 May 2016 AD01 Registered office address changed from C/O C/O 1977 Design the Hub 34B York Way London N1 9AB to C/O 1977 Design the Old Dairy 210 Elm Grove Brighton BN2 3DA on 11 May 2016
16 Nov 2015 CH01 Director's details changed for Mr Paul Bailey on 15 November 2015
27 May 2015 AA Accounts for a dormant company made up to 28 February 2015