- Company Overview for OPEN DOOR DEBT SOLUTIONS LIMITED (06635895)
- Filing history for OPEN DOOR DEBT SOLUTIONS LIMITED (06635895)
- People for OPEN DOOR DEBT SOLUTIONS LIMITED (06635895)
- More for OPEN DOOR DEBT SOLUTIONS LIMITED (06635895)
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) |
---|---|---|---|
05 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2012 | DS01 | Application to strike the company off the register | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Sep 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-07
|
|
21 Jan 2011 | AD01 | Registered office address changed from 47-49 Duke Street Darlington County Durham DL3 7SD United Kingdom on 21 January 2011 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
01 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Sep 2010 | AD02 | Register inspection address has been changed | |
13 Aug 2010 | TM01 | Termination of appointment of Eamonn Wall as a director | |
13 Aug 2010 | TM01 | Termination of appointment of John Shepherd as a director | |
13 Aug 2010 | TM02 | Termination of appointment of Olivia Warrener as a secretary | |
30 Apr 2010 | AP01 | Appointment of Mr Alex Leighton as a director | |
01 Apr 2010 | AP01 | Appointment of Mr John Shepherd as a director | |
01 Apr 2010 | AP01 | Appointment of Mr Eamonn Wall as a director | |
01 Apr 2010 | AD01 | Registered office address changed from 20 st. Cuthberts Way Darlington County Durham DL1 1GB England on 1 April 2010 | |
01 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
09 Mar 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
02 Nov 2009 | AD01 | Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2 November 2009 | |
17 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ england | |
02 Jul 2008 | NEWINC | Incorporation |