Advanced company searchLink opens in new window

DISRUPTION LTD

Company number 08386400

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)
11 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
13 Oct 2022 CH01 Director's details changed for Mrs Emer Coleman on 3 October 2022
13 Oct 2022 CH01 Director's details changed for Mr Anthony Coleman on 3 October 2022
13 Oct 2022 PSC04 Change of details for Mrs Emer Coleman as a person with significant control on 3 October 2022
13 Oct 2022 PSC04 Change of details for Mr Anthony James Coleman as a person with significant control on 3 October 2022
13 Oct 2022 AD01 Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 13 October 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 27 February 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 27 February 2020
07 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 27 February 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 27 February 2018
30 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Nov 2017 AD01 Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 6 November 2017
19 Oct 2017 AD01 Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 19 October 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2