Advanced company searchLink opens in new window

D'ZINE INTERACTIVE LIMITED

Company number 05491305

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 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
08 Nov 2011 AD01 Registered office address changed from 201 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 November 2011
07 Nov 2011 600 Appointment of a voluntary liquidator
07 Nov 2011 4.20 Statement of affairs with form 4.19
07 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-03
07 Sep 2011 TM01 Termination of appointment of Hari Sethuraman as a director on 7 September 2011
13 Jul 2011 CH01 Director's details changed for Vernon Dias on 6 June 2011
13 Jul 2011 CH03 Secretary's details changed for Vernon Dias on 6 June 2011
13 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-07-13
  • GBP 10,700
14 Jan 2011 CH03 Secretary's details changed for Vernon Dias on 14 January 2011
14 Jan 2011 CH01 Director's details changed for Vernon Dias on 14 January 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
12 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Jul 2009 363a Return made up to 27/06/09; full list of members
29 Jul 2009 288c Director's Change of Particulars / hari sethuraman / 25/06/2009 / HouseName/Number was: , now: d-2; Street was: d-2, aashiana,, now: aashiana; Area was: \9, venus colony, ii cross street,, alwarpet, now: 9 venus colony 2ND cross street; Post Town was: chennai, now: alwarpet; Region was: 600018, now: chennai; Post Code was: , now: 600018
12 May 2009 123 Nc inc already adjusted 30/03/09
12 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Jul 2008 363a Return made up to 27/06/08; full list of members
08 Jul 2008 287 Registered office changed on 08/07/2008 from 45 hinkler road harrow middlesex HA3 9AT
03 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
07 Aug 2007 287 Registered office changed on 07/08/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL
06 Aug 2007 363a Return made up to 27/06/07; full list of members