Advanced company searchLink opens in new window

DIRECT AMUSEMENT PROPERTIES LTD

Company number 05375800

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2012 DS01 Application to strike the company off the register
18 May 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
18 May 2012 AP01 Appointment of Mr John Henry Gess as a director on 1 December 2011
18 May 2012 TM01 Termination of appointment of Shore Directors Limited as a director on 1 December 2011
11 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
04 Mar 2010 CH04 Secretary's details changed for Shore Secretaries Limited on 1 October 2009
04 Mar 2010 CH02 Director's details changed for Shore Directors Limited on 1 October 2009
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Sep 2009 CERTNM Company name changed walter scott (southern) LTD\certificate issued on 27/09/09
03 Mar 2009 363a Return made up to 25/02/09; full list of members
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Feb 2008 363a Return made up to 25/02/08; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Apr 2007 363a Return made up to 25/02/07; full list of members
28 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
24 Jul 2006 363a Return made up to 25/02/06; full list of members
24 Jul 2006 190 Location of debenture register
24 Jul 2006 353 Location of register of members
24 Jul 2006 287 Registered office changed on 24/07/06 from: demar house 14 church road east wittering chichester west sussex PO20 8PS
21 Feb 2006 225 Accounting reference date extended from 28/02/06 to 31/03/06