- Company Overview for DIRECT COMMUNICATIONS HOLDINGS LIMITED (09461582)
- Filing history for DIRECT COMMUNICATIONS HOLDINGS LIMITED (09461582)
- People for DIRECT COMMUNICATIONS HOLDINGS LIMITED (09461582)
- More for DIRECT COMMUNICATIONS HOLDINGS LIMITED (09461582)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
26 Feb 2017 | AP01 | Appointment of Romana Zachova as a director on 26 February 2017 | |
26 Feb 2017 | TM01 | Termination of appointment of Roger Stuart Poppleton as a director on 26 February 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Oct 2015 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 6 Bexley Square Salford Manchester M3 6BZ on 7 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 6 October 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Roger Stuart Poppleton as a director on 6 October 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 6 October 2015 | |
07 Oct 2015 | AP04 | Appointment of Form Online Limited as a secretary on 6 October 2015 | |
27 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-27
|