Advanced company searchLink opens in new window

DISCZONE LTD

Company number 07901167

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)
06 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2023 DS01 Application to strike the company off the register
04 Apr 2023 AA Micro company accounts made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
30 Jul 2021 AD01 Registered office address changed from Office 2 Safestore Colima Avenue Sunderland SR5 3XF England to Office 2/3 Birtley Business Centre Station Lane Birtley DH3 1QT on 30 July 2021
17 Jun 2021 AA Micro company accounts made up to 30 June 2020
02 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
22 Jan 2020 AD01 Registered office address changed from Office Suite 101 Design Works William Street Gateshead Tyne and Wear NE10 0JP England to Office 2 Safestore Colima Avenue Sunderland SR5 3XF on 22 January 2020
22 Aug 2019 AA Micro company accounts made up to 30 June 2019
12 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
01 Jul 2019 PSC01 Notification of Karen Terry as a person with significant control on 1 July 2019
01 Jul 2019 PSC07 Cessation of Robert Errington as a person with significant control on 1 July 2019
01 Jul 2019 PSC07 Cessation of Liam Robert Errington as a person with significant control on 1 July 2019
01 Jul 2019 TM01 Termination of appointment of Robert Errington as a director on 1 July 2019
01 Jul 2019 TM01 Termination of appointment of Liam Robert Errington as a director on 1 July 2019
01 Jul 2019 TM02 Termination of appointment of Liam Robert Errington as a secretary on 1 July 2019
01 Jul 2019 AP01 Appointment of Miss Karen Terry as a director on 1 July 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
12 Jul 2018 AA Micro company accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
11 Aug 2017 AA Micro company accounts made up to 31 December 2016