Advanced company searchLink opens in new window

DIGNITY FUNERALS & CELEBRATIONS LIMITED

Company number 08254120

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)
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
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
  • GBP 1,000
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
  • GBP 1,000
06 Nov 2012 TM01 Termination of appointment of Companay Consultants & Secretarial Ltd as a director