- Company Overview for DIRECT CHOICE KITCHENS LIMITED (08267152)
- Filing history for DIRECT CHOICE KITCHENS LIMITED (08267152)
- People for DIRECT CHOICE KITCHENS LIMITED (08267152)
- More for DIRECT CHOICE KITCHENS LIMITED (08267152)
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 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2015 | TM01 | Termination of appointment of Stephen William Morgan as a director on 1 December 2014 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2014 | AP01 | Appointment of Mr Christian Paul David as a director on 16 May 2014 | |
19 May 2014 | TM01 | Termination of appointment of Steven Graham Wood as a director on 16 May 2014 | |
28 Jan 2014 | AP01 | Appointment of Mr Steven Graham Wood as a director on 2 January 2014 | |
28 Jan 2014 | TM01 | Termination of appointment of Richard Anthony Norris as a director on 1 January 2014 | |
28 Jan 2014 | TM01 | Termination of appointment of Richard Anthony Norris as a director on 1 January 2014 | |
26 Nov 2013 | AD01 | Registered office address changed from 20 Clarion Court Llansamlet Swansea West Glamorgan SA6 8RF on 26 November 2013 | |
10 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-10
|
|
19 Aug 2013 | AD01 | Registered office address changed from 24 Clarion Court Swansea Enterprise Park Swansea SA6 8RF United Kingdom on 19 August 2013 | |
24 Oct 2012 | NEWINC |
Incorporation
|