- Company Overview for DISPLAY TECH (EUROPE) LIMITED (03742449)
- Filing history for DISPLAY TECH (EUROPE) LIMITED (03742449)
- People for DISPLAY TECH (EUROPE) LIMITED (03742449)
- Insolvency for DISPLAY TECH (EUROPE) LIMITED (03742449)
- More for DISPLAY TECH (EUROPE) LIMITED (03742449)
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) |
---|---|---|---|
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
07 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jul 2017 | AP01 | Appointment of Mr Robert Alan Duncan as a director on 9 January 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Michael Nicholas as a director on 9 January 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Anthony J Puglisi as a director on 9 January 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Marshall Goldberg as a director on 9 January 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
28 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2014 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
22 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
09 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH01 | Director's details changed for Anthony J Puglisi on 1 March 2014 | |
02 Apr 2014 | CH01 | Director's details changed for Marshall Goldberg on 1 March 2014 | |
02 Apr 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
28 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
03 Apr 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
18 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders |