- Company Overview for DESTINY DEVELOPMENT PUBLISHING LIMITED (07530657)
- Filing history for DESTINY DEVELOPMENT PUBLISHING LIMITED (07530657)
- People for DESTINY DEVELOPMENT PUBLISHING LIMITED (07530657)
- More for DESTINY DEVELOPMENT PUBLISHING LIMITED (07530657)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2015 | DS01 | Application to strike the company off the register | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
12 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
14 Mar 2011 | AP01 | Appointment of Sheila Ramsay Waye as a director | |
07 Mar 2011 | TM01 | Termination of appointment of Sabir Shrestha as a director | |
03 Mar 2011 | CERTNM |
Company name changed density structures LIMITED\certificate issued on 03/03/11
|
|
03 Mar 2011 | AD01 | Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL United Kingdom on 3 March 2011 | |
15 Feb 2011 | NEWINC |
Incorporation
|