- Company Overview for D & T DIRECT BEAUTY SUPPLIES LIMITED (06483074)
- Filing history for D & T DIRECT BEAUTY SUPPLIES LIMITED (06483074)
- People for D & T DIRECT BEAUTY SUPPLIES LIMITED (06483074)
- More for D & T DIRECT BEAUTY SUPPLIES LIMITED (06483074)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2012 | DS01 | Application to strike the company off the register | |
12 Apr 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-04-12
|
|
12 Apr 2012 | AD01 | Registered office address changed from 75 South Street South Molton Devon EX36 4AG on 12 April 2012 | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Julie Elizabeth Rogers on 19 February 2010 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
10 Mar 2008 | 225 | Curr sho from 31/01/2009 to 31/12/2008 | |
10 Mar 2008 | 88(2) | Ad 24/01/08 gbp si 99@1=99 gbp ic 1/100 | |
18 Feb 2008 | 288b | Director resigned | |
18 Feb 2008 | 288b | Secretary resigned | |
15 Feb 2008 | 288a | New director appointed | |
15 Feb 2008 | 288a | New secretary appointed | |
24 Jan 2008 | NEWINC | Incorporation |