Advanced company searchLink opens in new window

DESIGN VENUE LIMITED

Company number 06698529

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)
05 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 17 January 2023
11 May 2022 AD01 Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 17 January 2022
25 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
21 Nov 2019 MR04 Satisfaction of charge 066985290001 in full
21 Nov 2019 MR04 Satisfaction of charge 066985290002 in full
15 Mar 2019 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to Tower Bridge House St. Katharine's Way London E1W 1DD on 15 March 2019
07 Feb 2019 AD01 Registered office address changed from Hallcourt House 8 Hallcourt Crescent Cannock Staffordshire WS11 0AB to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 7 February 2019
06 Feb 2019 LIQ02 Statement of affairs
06 Feb 2019 600 Appointment of a voluntary liquidator
06 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
20 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
03 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
05 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2017 SH08 Change of share class name or designation
24 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Apr 2016 MR01 Registration of charge 066985290002, created on 24 March 2016
19 Feb 2016 MR01 Registration of charge 066985290001, created on 17 February 2016
28 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014