- Company Overview for DPIVISION.COM LIMITED (05546040)
- Filing history for DPIVISION.COM LIMITED (05546040)
- People for DPIVISION.COM LIMITED (05546040)
- Charges for DPIVISION.COM LIMITED (05546040)
- More for DPIVISION.COM LIMITED (05546040)
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
|
|
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 |