- Company Overview for DIRECT GLOBAL IMPORTS LIMITED (06796398)
- Filing history for DIRECT GLOBAL IMPORTS LIMITED (06796398)
- People for DIRECT GLOBAL IMPORTS LIMITED (06796398)
- More for DIRECT GLOBAL IMPORTS LIMITED (06796398)
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
|
|
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
|
|
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 |