Advanced company searchLink opens in new window

DI SUPPORT UK LIMITED

Company number 08834698

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
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
  • GBP 170,000
21 Feb 2014 CERTNM Company name changed di support LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
  • NM01 ‐ Change of name by resolution
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 170,000
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