- Company Overview for DISPATCH 4 LESS LTD (07595363)
- Filing history for DISPATCH 4 LESS LTD (07595363)
- People for DISPATCH 4 LESS LTD (07595363)
- More for DISPATCH 4 LESS LTD (07595363)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2015 | DS01 | Application to strike the company off the register | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Mr Matthew John Duhig on 25 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr Stephen Michael Wells on 25 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr Richard David Rogers on 25 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr Stephen Christopher Hales on 25 July 2012 | |
25 Jul 2012 | AD01 | Registered office address changed from Unit 1 the Forge Reading Road Burghfield Common Reading Berkshire RG7 3BL England on 25 July 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from Unit 1 the Forge Reading Road Burghfield Common Reading Berkshire RG7 3BL on 21 June 2011 | |
13 Jun 2011 | AA01 | Current accounting period extended from 30 April 2012 to 31 May 2012 | |
13 Jun 2011 | AD01 | Registered office address changed from Unit 13 County Park Business Centre Shrivenham Road Swindon Wiltshire SN1 2NR England on 13 June 2011 | |
06 Jun 2011 | AP01 | Appointment of Mr Richard John Tucker as a director | |
06 Jun 2011 | AP01 | Appointment of Mr Stephen Christopher Hales as a director | |
06 Jun 2011 | CERTNM |
Company name changed DISPATCH4YOU LTD\certificate issued on 06/06/11
|
|
06 Jun 2011 | CONNOT | Change of name notice | |
24 May 2011 | AP01 | Appointment of Mr Matthew John Duhig as a director | |
23 May 2011 | AP01 | Appointment of Mr Stephen Michael Wells as a director | |
07 Apr 2011 | NEWINC |
Incorporation
|