Advanced company searchLink opens in new window

DIRECT GLOBAL IMPORTS LIMITED

Company number 06796398

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2018 TM01 Termination of appointment of Peter Mill as a director on 1 January 2017
14 Dec 2018 PSC07 Cessation of Peter Mill as a person with significant control on 1 June 2018
13 Dec 2018 AD01 Registered office address changed from Flat 2 164 Hunts Pond Road Fareham Hampshire PO14 4PL to C/O Bell & Company Park Square West Leeds LS1 2PW on 13 December 2018
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
14 Nov 2017 AA Micro company accounts made up to 31 January 2017
14 Nov 2017 PSC04 Change of details for Mr Peter Mill as a person with significant control on 14 November 2017
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Nov 2016 AA Total exemption small company accounts made up to 31 January 2015
16 Nov 2016 AA Total exemption small company accounts made up to 31 January 2014
16 Nov 2016 AA Total exemption small company accounts made up to 31 January 2013
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
23 Apr 2015 AD01 Registered office address changed from 8 Horseshoe Lodge Horseshoe Lodge Warsash Southampton SO31 9AY to Flat 2 164 Hunts Pond Road Fareham Hampshire PO14 4PL on 23 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Peter Mill on 2 January 2014
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off