- Company Overview for DISCLOSE LIMITED (08612722)
- Filing history for DISCLOSE LIMITED (08612722)
- People for DISCLOSE LIMITED (08612722)
- More for DISCLOSE LIMITED (08612722)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | DS01 | Application to strike the company off the register | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
17 May 2021 | PSC04 | Change of details for Mr James William Gibson as a person with significant control on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mrs Lucinda Jane Gibson on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr James William Gibson on 17 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from 70 Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AR England to 4 Dukes Court Bognor Road Chichester PO19 8FX on 17 May 2021 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 70 Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AR on 13 September 2016 | |
13 Sep 2016 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 13 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | SH08 | Change of share class name or designation | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Nov 2015 | AP01 | Appointment of Mrs Lucinda Jane Gibson as a director on 18 July 2015 |