Advanced company searchLink opens in new window

DEFINISION ENTERPRISES LTD.

Company number 05097876

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)
24 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 CH01 Director's details changed
04 May 2015 TM01 Termination of appointment of Margaret Louise Janke as a director on 28 March 2015
04 May 2015 AP01 Appointment of Mr. Martin Vais as a director on 28 March 2015
30 Apr 2015 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to Portland House Bressenden Place London SW1E 5RS on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 30 April 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Sep 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Ascot House 2 Woodberry Grove London N12 0FB on 8 September 2014
24 Jun 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
02 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 AP01 Appointment of Margaret Louise Janke as a director
27 Jan 2014 TM01 Termination of appointment of Ian Taylor as a director
09 Jan 2014 AA Total exemption small company accounts made up to 30 April 2012
09 Jan 2014 AA Total exemption small company accounts made up to 30 April 2011
09 Jan 2014 AR01 Annual return made up to 7 April 2013 with full list of shareholders
09 Jan 2014 RT01 Administrative restoration application
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 April 2010
11 May 2011 DISS40 Compulsory strike-off action has been discontinued