- Company Overview for DITREK LIMITED (08888059)
- Filing history for DITREK LIMITED (08888059)
- People for DITREK LIMITED (08888059)
- More for DITREK LIMITED (08888059)
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
|
|
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
|
|
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
|