- Company Overview for DISENO LTD (08778479)
- Filing history for DISENO LTD (08778479)
- People for DISENO LTD (08778479)
- More for DISENO LTD (08778479)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2017 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
24 Jan 2017 | AD01 | Registered office address changed from 10D Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB England to C/O Scott Smith 6 Moorlands Road Greetland Halifax HX4 8JA on 24 January 2017 | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 May 2016 | AD01 | Registered office address changed from 170 Cousin Lane Halifax West Yorkshire HX2 8HP England to 10D Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB on 27 May 2016 | |
17 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2016 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2015 | AD01 | Registered office address changed from 4 Edgecumbe House Bramwell Way Halifax West Yorkshire HX1 2NW England to 170 Cousin Lane Halifax West Yorkshire HX2 8HP on 8 October 2015 | |
13 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
13 Mar 2015 | AD01 | Registered office address changed from Unit 74-76 Spa Fields Industrial Estate Unit 74 -76 Spa Fields Industrial Estate New Street, Slaithwaite Huddersfield HD7 5BB to 4 Edgecumbe House Bramwell Way Halifax West Yorkshire HX1 2NW on 13 March 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | AD01 | Registered office address changed from C/O Scott Smith 21 King Street Delph Oldham OL3 5DL England to Unit 74-76 Spa Fields Industrial Estate Unit 74 -76 Spa Fields Industrial Estate New Street, Slaithwaite Huddersfield HD7 5BB on 28 October 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 6 Moorlands Road Greetland Halifax West Yorkshire HX4 8JA England on 10 July 2014 | |
21 Apr 2014 | AD01 | Registered office address changed from 6 Moorlands Road Moorlands Road Greetland Halifax West Yorkshire HX4 8JA England on 21 April 2014 | |
21 Apr 2014 | TM01 | Termination of appointment of Joshua Paterson as a director | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|