- Company Overview for DIRECT PARCELS NETWORK LIMITED (07752881)
- Filing history for DIRECT PARCELS NETWORK LIMITED (07752881)
- People for DIRECT PARCELS NETWORK LIMITED (07752881)
- More for DIRECT PARCELS NETWORK LIMITED (07752881)
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 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | TM01 | Termination of appointment of Ron Andrew Jameson as a director on 1 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mrs Deborah Susan Kempson as a director on 1 October 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Deborah Susan Kempson as a director on 1 October 2014 | |
10 Nov 2014 | TM02 | Termination of appointment of Deborah Susan Kempson as a secretary on 1 October 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Ronald Andrew Jameson as a director on 1 October 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
02 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | AD02 | Register inspection address has been changed | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
19 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 25 August 2011
|
|
25 Aug 2011 | AP01 | Appointment of Mrs Deborah Susan Kempson as a director | |
25 Aug 2011 | AP01 | Appointment of Mr Shaun Anthony Kempson as a director | |
25 Aug 2011 | AP03 | Appointment of Mrs Deborah Susan Kempson as a secretary | |
25 Aug 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 August 2011 | |
25 Aug 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
25 Aug 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
25 Aug 2011 | NEWINC | Incorporation |