Advanced company searchLink opens in new window

DIRECT TECHNOLOGY LTD

Company number 06369159

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2022 DS01 Application to strike the company off the register
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
01 Jun 2022 AA Micro company accounts made up to 31 December 2021
26 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 31 December 2020
16 Mar 2021 AAMD Amended micro company accounts made up to 31 December 2019
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
25 Aug 2017 AD01 Registered office address changed from Minerals Processing Institute Eston Road Middlesbrough TS6 6US Uk to 5 Wilton Business Centre Kingsway Wilton Salisbury SP2 0AH on 25 August 2017
15 Feb 2017 AD01 Registered office address changed from Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HD to Minerals Processing Institute Eston Road Middlesbrough TS6 6US on 15 February 2017
28 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 12/07/2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2016 CS01 Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information and Information about people with significant control) was registered on 28/11/2016
12 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,125
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,125
30 Sep 2014 TM01 Termination of appointment of Douglas Stewart Grant as a director on 31 August 2014