Advanced company searchLink opens in new window

DPIVISION.COM LIMITED

Company number 05546040

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2012 DS01 Application to strike the company off the register
29 Jul 2011 AP01 Appointment of Mr Nicholas Michel Stewart Baranoff-Rossine as a director
29 Jul 2011 AP03 Appointment of Mr Nicholas Michel Stewart Baranoff-Rossine as a secretary
29 Jul 2011 TM01 Termination of appointment of Wladimir Baranoff-Rossine as a director
29 Jul 2011 TM02 Termination of appointment of Marissa Carruthers as a secretary
07 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Feb 2010 CH03 Secretary's details changed for Marissa Joy Carruthers on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Wladimir Baranoff-Rossine on 10 February 2010
03 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
10 Sep 2009 363a Return made up to 25/08/09; full list of members
10 Sep 2009 288c Director's Change of Particulars / wladimir baranoff-rossine / 01/08/2009 / HouseName/Number was: , now: 1; Street was: 150 fenham hall drive, now: walter grove; Area was: fenham, now: bishops park; Post Town was: newcastle upon tyne, now: gateshead; Region was: northumberland, now: tyne & wear; Post Code was: NE4 9XD, now: NE8 3SJ
10 Sep 2009 288c Secretary's Change of Particulars / marissa carruthers / 01/08/2009 / HouseName/Number was: , now: 1; Street was: 150 fenham hall drive, now: walter grove; Area was: fenham, now: bishops park; Post Town was: newcastle upon tyne, now: gateshead; Region was: , now: tyne & wear; Post Code was: NE4 9XD, now: NE8 3SJ
24 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
23 Sep 2008 363a Return made up to 25/08/08; full list of members
28 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
11 Sep 2007 363a Return made up to 25/08/07; full list of members
11 Jul 2007 287 Registered office changed on 11/07/07 from: studio 3, the old post office 5 pink lane newcastle upon tyne NE1 5DW
16 Mar 2007 AA Total exemption full accounts made up to 30 September 2006
08 Sep 2006 363a Return made up to 25/08/06; full list of members
08 Sep 2006 288c Director's particulars changed
08 Sep 2006 288c Secretary's particulars changed