- Company Overview for DEBT LINE DIRECT LTD (07090070)
- Filing history for DEBT LINE DIRECT LTD (07090070)
- People for DEBT LINE DIRECT LTD (07090070)
- More for DEBT LINE DIRECT LTD (07090070)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | AD02 | Register inspection address has been changed from Unit 8 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to 120 Vyse Street , Unit 505 F the Big Peg Hockley Birmingham B18 6NF | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-07-29
|
|
24 Jun 2015 | AD01 | Registered office address changed from Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX to Suite Lp28903 20-22 Wenlock Road London N1 7GU on 24 June 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Jun 2014 | AD01 | Registered office address changed from Nord House Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WD on 19 June 2014 | |
10 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
21 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | TM01 | Termination of appointment of Christopher Bracken as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Malcolm Courcier as a director | |
27 Feb 2013 | AD01 | Registered office address changed from , Unit 8 Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, United Kingdom on 27 February 2013 | |
27 Feb 2013 | TM01 | Termination of appointment of Christopher Bracken as a director | |
27 Feb 2013 | TM02 | Termination of appointment of Malcolm Courcier as a secretary |