Advanced company searchLink opens in new window

DIRECTED LTD

Company number 07541729

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 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2016 AA Total exemption small company accounts made up to 8 May 2013
07 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-10-06
  • GBP 999
05 Oct 2016 TM02 Termination of appointment of Michelle Withers as a secretary on 31 December 2014
05 Oct 2016 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2016-10-05
  • GBP 999
05 Oct 2016 AD01 Registered office address changed from 225 South Road Bretherton Leyland PR26 9AJ to 26a Town Road Croston Leyland PR26 9RB on 5 October 2016
05 Oct 2016 TM02 Termination of appointment of Michelle Withers as a secretary on 31 December 2014
05 Oct 2016 TM01 Termination of appointment of Michelle Withers as a director on 31 December 2014
23 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2014 AA Total exemption full accounts made up to 8 May 2012
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 999
13 Aug 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
07 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
26 Feb 2012 AA01 Current accounting period extended from 29 February 2012 to 8 May 2012
13 Apr 2011 TM01 Termination of appointment of Nominee Director Ltd as a director
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 999
13 Apr 2011 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
13 Apr 2011 AP01 Appointment of Miss Michelle Withers as a director
13 Apr 2011 TM01 Termination of appointment of Edwina Coales as a director
13 Apr 2011 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 13 April 2011
13 Apr 2011 AP03 Appointment of Miss Michelle Withers as a secretary