- Company Overview for DIRECTUS CAPITAL LIMITED (09276224)
- Filing history for DIRECTUS CAPITAL LIMITED (09276224)
- People for DIRECTUS CAPITAL LIMITED (09276224)
- More for DIRECTUS CAPITAL LIMITED (09276224)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | CH01 | Director's details changed for Mr Patrick Strutt on 22 October 2014 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | TM01 | Termination of appointment of Graham David Hinman as a director on 6 July 2015 | |
21 Nov 2014 | AP01 | Appointment of Mr Gareth John Short as a director on 11 November 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from Grove End Moorend Grove Lechampton Cheltenham GL53 0EY United Kingdom to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 14 November 2014 | |
22 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-22
|