- Company Overview for DI SUPPORT UK LIMITED (08834698)
- Filing history for DI SUPPORT UK LIMITED (08834698)
- People for DI SUPPORT UK LIMITED (08834698)
- Insolvency for DI SUPPORT UK LIMITED (08834698)
- More for DI SUPPORT UK LIMITED (08834698)
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) |
---|---|---|---|
15 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2016 | 4.70 | Declaration of solvency | |
06 Jan 2016 | AD01 | Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX to 2/3 Paviliion Buildings Brighton East Sussex BN1 1EE on 6 January 2016 | |
05 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Gary Arthur Andrews as a director on 31 October 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Peter Jack Bennett as a director on 31 October 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of David James Cowlishaw as a director on 31 October 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of David James Cowlishaw as a director on 31 October 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of Gary Arthur Andrews as a director on 31 October 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of David James Cowlishaw as a director on 31 October 2014 | |
05 Feb 2015 | TM01 | Termination of appointment of Peter Jack Bennett as a director on 31 October 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
21 Feb 2014 | CERTNM |
Company name changed di support LIMITED\certificate issued on 21/02/14
|
|
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 January 2014
|
|
21 Feb 2014 | AD01 | Registered office address changed from No. 1 Quality Court Chancery Lane London WC2A 1HR on 21 February 2014 | |
20 Feb 2014 | AP01 | Appointment of Mr Gary Arthur Andrews as a director | |
20 Feb 2014 | AP01 | Appointment of Mr Peter Jack Bennett as a director | |
20 Feb 2014 | AP01 | Appointment of Mr David James Cowlishaw as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Patrick Orr as a director |