- Company Overview for DISPENSE 2 U LTD (07132747)
- Filing history for DISPENSE 2 U LTD (07132747)
- People for DISPENSE 2 U LTD (07132747)
- Charges for DISPENSE 2 U LTD (07132747)
- More for DISPENSE 2 U LTD (07132747)
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
|
|
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
|
|
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
|
|
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
|
|
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
|