Advanced company searchLink opens in new window

DISRUPTIVE REALITY LTD.

Company number 10197816

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be struck off 03/06/2021
16 Jun 2021 DS01 Application to strike the company off the register
30 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
17 Jun 2019 PSC04 Change of details for Miss Noirin Carmody as a person with significant control on 17 June 2019
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
16 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
12 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 12 July 2018
12 Jul 2018 PSC08 Notification of a person with significant control statement
12 Jul 2018 PSC01 Notification of Noirin Carmody as a person with significant control on 26 May 2016
17 Mar 2018 AA Micro company accounts made up to 31 May 2017
11 Sep 2017 CS01 Confirmation statement made on 17 June 2017 with updates
11 Sep 2017 AP01 Appointment of Mrs Noirin Carmody as a director on 6 September 2017
06 Sep 2017 TM01 Termination of appointment of Dan Riley as a director on 6 September 2017
06 Sep 2017 TM01 Termination of appointment of Tanya Laird as a director on 6 September 2017
06 Sep 2017 TM01 Termination of appointment of Stephen Charles Scott Dann as a director on 6 September 2017
06 Sep 2017 AD01 Registered office address changed from 804 East 3 Pan Peninsula London E14 9HN England to 23 Ogleforth York YO1 7JG on 6 September 2017
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
07 Jun 2016 AP01 Appointment of Mr Charles Cecil as a director on 7 June 2016
06 Jun 2016 CH01 Director's details changed for Mr Darren Falcus on 6 June 2016
25 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-25
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted