Advanced company searchLink opens in new window

DITREK LIMITED

Company number 08888059

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 AD01 Registered office address changed from 151 Wardour Street London W1F 8WE to Shell Mex House 80 Strand London WC2R 0DT on 4 April 2017
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
16 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
21 Sep 2016 AA01 Current accounting period shortened from 20 April 2017 to 30 September 2016
26 Jul 2016 AA Total exemption small company accounts made up to 20 April 2016
25 Apr 2016 AA01 Previous accounting period extended from 31 October 2015 to 20 April 2016
11 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
13 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Oct 2015 TM01 Termination of appointment of Alan Moss as a director on 13 October 2015
13 Oct 2015 TM02 Termination of appointment of Hal Management Limited as a secretary on 13 October 2015
13 Oct 2015 TM01 Termination of appointment of Hal Directors Limited as a director on 13 October 2015
13 Oct 2015 AP01 Appointment of David James Bailey as a director on 13 October 2015
13 Oct 2015 AP01 Appointment of Paras Pravinchandra Khona as a director on 13 October 2015
13 Oct 2015 AD01 Registered office address changed from Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP to 151 Wardour Street London W1F 8WE on 13 October 2015
13 Oct 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 October 2014
03 Jun 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
22 Apr 2015 AP01 Appointment of Alan Moss as a director on 23 February 2015
21 Apr 2015 AP01 Appointment of Alan Moss as a director on 23 February 2015
13 Apr 2015 AP04 Appointment of Hal Management Limited as a secretary on 23 February 2015
13 Apr 2015 AP02 Appointment of Hal Directors Limited as a director on 23 February 2015
06 Mar 2015 TM01 Termination of appointment of Barbara Kahan as a director on 23 February 2015
23 Feb 2015 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP on 23 February 2015
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1