Advanced company searchLink opens in new window

DESTINY OF A CHILD LIMITED

Company number 04676435

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2021 DS01 Application to strike the company off the register
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
20 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
30 Mar 2017 AD01 Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 March 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 24 February 2016 no member list
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 24 February 2015 no member list
02 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 24 February 2014 no member list
12 Mar 2014 TM02 Termination of appointment of Primechance Limited as a secretary
28 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
28 Mar 2013 AR01 Annual return made up to 24 February 2013 no member list
28 Mar 2013 CH01 Director's details changed for Ms Annie Elizabeth Martin on 24 February 2013