Advanced company searchLink opens in new window

DI SOURCE LIMITED

Company number 08287951

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 CS01 Confirmation statement made on 31 August 2018 with no updates
10 Apr 2019 AD01 Registered office address changed from Studio 1, Cole Street Studios 6-8 Cole Street London SE1 4YH England to C/O Ez Accounting, Cole Street Studios Cole Street London SE1 4YH on 10 April 2019
08 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2019 AA Micro company accounts made up to 28 February 2018
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 AA01 Previous accounting period extended from 30 November 2017 to 28 February 2018
03 Oct 2017 CH01 Director's details changed for Mr Angelo Prete on 3 October 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
11 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Studio 1, Cole Street Studios 6-8 Cole Street London SE1 4YH on 11 July 2017
22 May 2017 AA Total exemption small company accounts made up to 30 November 2016
18 May 2017 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 18 May 2017
10 Feb 2017 AP01 Appointment of Mr Angelo Prete as a director on 30 December 2016
10 Feb 2017 TM01 Termination of appointment of Martin William Gordon Palmer as a director on 30 December 2016
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 7,000
27 May 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,000
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 7,000