- Company Overview for DBKOFISH HOLDINGS LIMITED (08816944)
- Filing history for DBKOFISH HOLDINGS LIMITED (08816944)
- People for DBKOFISH HOLDINGS LIMITED (08816944)
- Charges for DBKOFISH HOLDINGS LIMITED (08816944)
- More for DBKOFISH HOLDINGS LIMITED (08816944)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2015 | DS01 | Application to strike the company off the register | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
25 Feb 2015 | CERTNM |
Company name changed motivaction holdings LIMITED\certificate issued on 25/02/15
|
|
13 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Timothy James Waygood on 1 January 2015 | |
28 Aug 2014 | TM01 | Termination of appointment of David John Buxton as a director on 1 August 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from the Creative Enterprise Hub Widbury Barns Widbury Hill Ware Herts SG12 7QE United Kingdom on 2 July 2014 | |
11 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 20 February 2014
|
|
04 Feb 2014 | MR01 | Registration of charge 088169440001 | |
16 Dec 2013 | NEWINC | Incorporation |