- Company Overview for DIRECT DISABILITY LIMITED (08808964)
- Filing history for DIRECT DISABILITY LIMITED (08808964)
- People for DIRECT DISABILITY LIMITED (08808964)
- More for DIRECT DISABILITY LIMITED (08808964)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2018 | TM01 | Termination of appointment of Rashid Ahmed Mangera as a director on 10 May 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 122-124 Hebrew Road Burnley BB10 1LR to 20 Carter St Carter Street Burnley BB12 6EE on 3 July 2018 | |
27 Jun 2018 | DS01 | Application to strike the company off the register | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
|
|
10 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-10
|