- Company Overview for DIGNITY FUNERALS & CELEBRATIONS LIMITED (08254120)
- Filing history for DIGNITY FUNERALS & CELEBRATIONS LIMITED (08254120)
- People for DIGNITY FUNERALS & CELEBRATIONS LIMITED (08254120)
- More for DIGNITY FUNERALS & CELEBRATIONS LIMITED (08254120)
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 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | AP01 | Appointment of Lindsey Fenessy as a director on 16 October 2016 | |
06 Nov 2016 | TM01 | Termination of appointment of Jordan Thomas Stefan as a director on 16 October 2016 | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Dec 2015 | AP04 | Appointment of Companies Assistance Services Ltd as a secretary | |
24 Dec 2015 | AP04 | Appointment of Companies Assistance Services Ltd as a secretary on 24 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
11 Dec 2015 | AD01 | Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to Companyplanet Unit 50 Salisbury Road Hounslow / Greater London TW4 6JQ on 11 December 2015 | |
11 Dec 2015 | TM02 | Termination of appointment of Company Consultants & Secretarial Ltd as a secretary on 11 September 2015 | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 May 2015 | CERTNM |
Company name changed win-club LTD\certificate issued on 13/05/15
|
|
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2015 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-03-13
|
|
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jun 2013 | CERTNM |
Company name changed englisch bistro LTD.\certificate issued on 03/06/13
|
|
03 Jun 2013 | AP01 | Appointment of Jordan Thomas Stefan as a director | |
29 May 2013 | TM01 | Termination of appointment of Gerhard Schmidle as a director | |
06 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 16 October 2012
|
|
06 Nov 2012 | AP04 | Appointment of Company Consultants & Secretarial Ltd as a secretary | |
06 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 16 October 2012
|
|
06 Nov 2012 | TM01 | Termination of appointment of Companay Consultants & Secretarial Ltd as a director |