Advanced company searchLink opens in new window

DISPENSE 2 U LTD

Company number 07132747

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)
14 May 2018 AP01 Appointment of Mr Alan Anthony Weir as a director on 11 May 2018
23 Apr 2018 MR01 Registration of charge 071327470001, created on 15 April 2018
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
17 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 58,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 58,000
16 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 58,000
27 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
23 May 2013 AD01 Registered office address changed from 81 Willow Street Oswestry Shropshire SY11 1AJ England on 23 May 2013
07 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 58,000
07 Feb 2013 AP01 Appointment of Dr Ian Frank Rummens as a director
07 Feb 2013 TM01 Termination of appointment of Fiona Whittingham as a director
07 Feb 2013 TM01 Termination of appointment of Anthony St John Taylor as a director
07 Feb 2013 TM01 Termination of appointment of Rhys Nguyen as a director
07 Feb 2013 TM01 Termination of appointment of Timothy Breese as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 January 2012
02 Apr 2012 AP01 Appointment of Dr Fiona Whittingham as a director
30 Mar 2012 TM01 Termination of appointment of James Mcardle as a director
07 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2012