About

Registered Number: 05819889
Date of Incorporation: 17/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 8 BELMONT, 8 Belmont, Bath, Avon, BA1 5DZ

 

Established in 2006, Designbull Ltd has its registered office in Avon, it has a status of "Dissolved". There are 2 directors listed as Fuller, Andrew Paul, Fuller, Secil for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Andrew Paul 17 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Secil 17 May 2006 19 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 17 May 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 08 January 2013
CH01 - Change of particulars for director 28 July 2012
CH03 - Change of particulars for secretary 28 July 2012
AD01 - Change of registered office address 28 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA01 - Change of accounting reference date 04 February 2010
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 03 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 17 January 2008
287 - Change in situation or address of Registered Office 18 October 2007
225 - Change of Accounting Reference Date 10 October 2007
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.