- Company Overview for DESTICORP UK LIMITED (06449468)
- Filing history for DESTICORP UK LIMITED (06449468)
- People for DESTICORP UK LIMITED (06449468)
- Insolvency for DESTICORP UK LIMITED (06449468)
- More for DESTICORP UK LIMITED (06449468)
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) |
---|---|---|---|
15 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2014 | L64.04 | Dissolution deferment | |
08 Sep 2014 | L64.07 | Completion of winding up | |
12 Jun 2012 | COCOMP | Order of court to wind up | |
22 May 2012 | COCOMP | Order of court to wind up | |
04 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 |
Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-02-08
|
|
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
19 Jan 2010 | CH04 | Secretary's details changed for Jerrom Secretarial Services Ltd on 10 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Anna Meira Pollock on 10 December 2009 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2009 | 363a | Return made up to 10/12/08; full list of members | |
08 Jan 2008 | 288a | New director appointed | |
04 Jan 2008 | 225 | Accounting reference date extended from 31/12/08 to 31/03/09 | |
04 Jan 2008 | 288a | New secretary appointed | |
13 Dec 2007 | 288b | Secretary resigned | |
13 Dec 2007 | 288b | Director resigned | |
10 Dec 2007 | NEWINC | Incorporation |