About

Registered Number: 03154473
Date of Incorporation: 02/02/1996 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: Wedgewood, Mapledrakes Road, Ewhurst, Cranleigh, Surrey, GU6 7QW

 

Founded in 1996, Design Approved Publications Ltd are based in Cranleigh, Surrey, it's status at Companies House is "Dissolved". There are 2 directors listed as Hibbert, David Charles, Devaney, Maureen Philomena for Design Approved Publications Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBERT, David Charles 12 March 1996 - 1
DEVANEY, Maureen Philomena 12 March 1996 11 October 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
CS01 - N/A 02 February 2019
DS01 - Striking off application by a company 31 January 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 03 February 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 18 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 26 January 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 03 February 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 20 February 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 30 January 2001
287 - Change in situation or address of Registered Office 30 January 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 26 February 1999
363s - Annual Return 19 February 1999
363s - Annual Return 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 14 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1996
288 - N/A 26 March 1996
287 - Change in situation or address of Registered Office 21 March 1996
288 - N/A 21 March 1996
287 - Change in situation or address of Registered Office 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
CERTNM - Change of name certificate 07 March 1996
NEWINC - New incorporation documents 02 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.