Based in Abercynon, D1 Design & Creative Ltd was founded on 10 June 2011, it's status is listed as "Dissolved". We don't know the number of employees at this company. This business has 3 directors listed as Mercanoglu, Haluk, Morgan, Neil James, Thomas, Karlvin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERCANOGLU, Haluk | 10 June 2011 | - | 1 |
MORGAN, Neil James | 10 June 2011 | 06 July 2012 | 1 |
THOMAS, Karlvin | 10 June 2011 | 28 October 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 January 2020 | |
LIQ14 - N/A | 09 October 2019 | |
LIQ03 - N/A | 14 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2017 | |
MR04 - N/A | 02 September 2016 | |
F10.2 - N/A | 05 April 2016 | |
AD01 - Change of registered office address | 22 March 2016 | |
RESOLUTIONS - N/A | 18 March 2016 | |
4.20 - N/A | 18 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 March 2016 | |
AD01 - Change of registered office address | 11 March 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 24 November 2015 | |
AA - Annual Accounts | 28 February 2015 | |
MR04 - N/A | 05 February 2015 | |
AR01 - Annual Return | 28 November 2014 | |
TM01 - Termination of appointment of director | 28 November 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 28 October 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2013 | |
AA - Annual Accounts | 05 March 2013 | |
CH01 - Change of particulars for director | 26 February 2013 | |
AR01 - Annual Return | 26 February 2013 | |
CH01 - Change of particulars for director | 26 February 2013 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
AR01 - Annual Return | 15 May 2012 | |
SH01 - Return of Allotment of shares | 27 March 2012 | |
SH01 - Return of Allotment of shares | 22 March 2012 | |
AP01 - Appointment of director | 20 March 2012 | |
AD01 - Change of registered office address | 01 March 2012 | |
AA01 - Change of accounting reference date | 01 March 2012 | |
TM01 - Termination of appointment of director | 07 February 2012 | |
MG01 - Particulars of a mortgage or charge | 04 January 2012 | |
AD01 - Change of registered office address | 08 July 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 25 June 2011 | |
MG01 - Particulars of a mortgage or charge | 21 June 2011 | |
NEWINC - New incorporation documents | 10 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 03 January 2012 | Fully Satisfied |
N/A |
Debenture | 22 June 2011 | Fully Satisfied |
N/A |
Debenture | 15 June 2011 | Fully Satisfied |
N/A |