Advanced company searchLink opens in new window

DST INNOVIS INTERNATIONAL LIMITED

Company number 01394433

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 DS01 Application to strike the company off the register
07 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,346,991.1
28 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
06 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Jun 2010 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
29 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Michael Joseph Saeger on 1 October 2009
28 Apr 2010 CH04 Secretary's details changed for Olswang Cosec Limited on 1 October 2009
02 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Jul 2009 288b Appointment Terminated Director john horgan
23 Apr 2009 363a Return made up to 01/04/09; full list of members
10 Nov 2008 288b Appointment Terminated Director brett hatch
10 Nov 2008 288a Director appointed john j horgan
04 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
03 Sep 2008 288b Appointment Terminated Director jeffery wilson
03 Sep 2008 288a Director appointed michael joseph saeger
17 Jun 2008 AA Full accounts made up to 31 December 2006
01 May 2008 363a Return made up to 01/04/08; full list of members
25 Jun 2007 363s Return made up to 01/04/07; change of members
25 Jun 2007 288b Director resigned