Advanced company searchLink opens in new window

DESTINOLOGY LIMITED

Company number 04293908

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)
17 Oct 2014 AUD Auditor's resignation
06 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2014 SH02 Sub-division of shares on 12 August 2014
06 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 12/08/2014
02 Sep 2014 AP01 Appointment of Alan Charles Donald as a director on 12 August 2014
02 Sep 2014 AP01 Appointment of Deborah Louise Windle as a director on 12 August 2014
29 Aug 2014 TM02 Termination of appointment of Dominic Speakman as a secretary on 12 August 2014
29 Aug 2014 TM01 Termination of appointment of Annelouise Speakman as a director on 12 August 2014
28 Aug 2014 TM01 Termination of appointment of Simon Gent as a director on 12 August 2014
28 Aug 2014 TM01 Termination of appointment of Carole Booth as a director on 12 August 2014
28 Aug 2014 AP01 Appointment of Mr Andrew Jonathan Peter Strong as a director on 12 August 2014
28 Aug 2014 TM01 Termination of appointment of Susan Elizabeth Hingley as a director on 12 August 2014
28 Aug 2014 AP03 Appointment of Victoria Haynes as a secretary on 12 August 2014
28 Aug 2014 AD01 Registered office address changed from Hall Lane Lostock Bolton Lancashire BL6 4BL to Enbrook Park Sandgate Folkestone CT20 3SE on 28 August 2014
22 Aug 2014 AA01 Current accounting period extended from 31 October 2014 to 31 January 2015
04 Jul 2014 MR04 Satisfaction of charge 4 in full
06 May 2014 MR04 Satisfaction of charge 1 in full
06 May 2014 MR04 Satisfaction of charge 2 in full
07 Apr 2014 SH20 Statement by directors
07 Apr 2014 SH19 Statement of capital on 7 April 2014
  • GBP 15,000
07 Apr 2014 CAP-SS Solvency statement dated 24/03/14
07 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2014 SH02 Statement of capital on 4 March 2014
  • GBP 415,000
07 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Waiver of three month notice period re redemption of 220000 cumalative redeemable preference @ £1 04/03/2014
07 Apr 2014 MR04 Satisfaction of charge 3 in full