Advanced company searchLink opens in new window

DESTINY SUPPORT TRADING LIMITED

Company number 06577978

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2015 DS01 Application to strike the company off the register
16 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
16 Jul 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
28 May 2014 AA Accounts for a dormant company made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
10 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
10 Jul 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
18 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
22 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
12 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
03 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
20 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
06 May 2009 363a Return made up to 28/04/09; full list of members
16 Feb 2009 288b Appointment terminated director and secretary lillian magero
24 Nov 2008 288a Director appointed susan njuguna
24 Nov 2008 288a Director and secretary appointed lillian magero
20 Nov 2008 CERTNM Company name changed destiny support LTD\certificate issued on 26/11/08
16 Sep 2008 288b Appointment terminated director peter valaitis
15 Sep 2008 288a Director appointed mr peter valaitis
03 Sep 2008 287 Registered office changed on 03/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
03 Sep 2008 288b Appointment terminated director duport director LIMITED