Advanced company searchLink opens in new window

DISCLOSE LIMITED

Company number 08612722

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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