- Company Overview for DISCIPLE RECORDS LTD (08268859)
- Filing history for DISCIPLE RECORDS LTD (08268859)
- People for DISCIPLE RECORDS LTD (08268859)
- More for DISCIPLE RECORDS LTD (08268859)
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 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2019 | DS01 | Application to strike the company off the register | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
27 Jun 2018 | AD01 | Registered office address changed from The Beacon Centre Harrison Drive St. Mellons Cardiff CF3 0PJ Wales to 103-104 Walter Road Swansea SA1 5QF on 27 June 2018 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2016 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-02-07
|
|
07 Feb 2016 | AD01 | Registered office address changed from 86 Colston Street Bristol BS1 5BB to The Beacon Centre Harrison Drive St. Mellons Cardiff CF3 0PJ on 7 February 2016 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
21 Aug 2014 | AP01 | Appointment of Mr Ross Jonathan Burr as a director on 14 May 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Arthur Robin Talbott as a director on 14 May 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Michael Knight as a director on 11 June 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Jun 2014 | AP01 | Appointment of Mr Michael Knight as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Ross Burr as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Robin Talbott as a director |