- Company Overview for DIRECT TRAINS LIMITED (08056410)
- Filing history for DIRECT TRAINS LIMITED (08056410)
- People for DIRECT TRAINS LIMITED (08056410)
- More for DIRECT TRAINS LIMITED (08056410)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2018 | DS01 | Application to strike the company off the register | |
10 Jul 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
10 Jul 2018 | PSC07 | Cessation of Direct Ferries (Holdings) Limited as a person with significant control on 6 April 2016 | |
10 Jul 2018 | PSC01 | Notification of Matthew James Davies as a person with significant control on 6 April 2016 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 16-17 Bride Lane London EC4Y 8EE to 12th Floor Portland House Bressenden Place London SW1E 5RS on 16 November 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
23 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
05 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
05 Feb 2015 | CH01 | Director's details changed for Mr Mathew James Davies on 5 February 2015 | |
24 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
06 Mar 2014 | AD01 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2014 | |
11 Feb 2014 | CH01 | Director's details changed for Mr Mathew James Davies on 7 February 2014 | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
03 Jun 2013 | AD01 | Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 3 June 2013 | |
31 May 2013 | SH01 |
Statement of capital following an allotment of shares on 30 May 2012
|
|
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2012 | CONNOT | Change of name notice | |
09 Jul 2012 | AP01 | Appointment of Anthony James Ritchie as a director |