- Company Overview for DISA GLOBAL SOLUTIONS LTD (08822985)
- Filing history for DISA GLOBAL SOLUTIONS LTD (08822985)
- People for DISA GLOBAL SOLUTIONS LTD (08822985)
- More for DISA GLOBAL SOLUTIONS LTD (08822985)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2017 | DS01 | Application to strike the company off the register | |
28 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
03 Oct 2016 | TM01 | Termination of appointment of Jeffrey Douglas Boyle as a director on 1 March 2016 | |
20 Sep 2016 | AP01 | Appointment of Mark Mayo as a director on 5 October 2015 | |
20 Sep 2016 | TM01 | Termination of appointment of Michael Arthur Periard as a director on 2 October 2015 | |
28 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Mar 2015 | AP01 | Appointment of John Civantos as a director on 9 December 2014 | |
12 Mar 2015 | AP01 | Appointment of Kevin White as a director on 9 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
12 Dec 2014 | TM01 | Termination of appointment of Brian Samuel Sauer as a director on 9 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Daniel L Colbert as a director on 9 December 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Michael Arthur Periard as a director on 15 July 2014 | |
18 Jul 2014 | CERTNM |
Company name changed disa solutions LIMITED\certificate issued on 18/07/14
|
|
18 Jul 2014 | NM01 |
Change of name by resolution
|
|
17 Jul 2014 | TM01 | Termination of appointment of David Nils Pecore as a director on 15 July 2014 | |
28 Mar 2014 | AD01 | Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ England on 28 March 2014 | |
12 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|