- Company Overview for DISC HOLDINGS LIMITED (09475420)
- Filing history for DISC HOLDINGS LIMITED (09475420)
- People for DISC HOLDINGS LIMITED (09475420)
- Charges for DISC HOLDINGS LIMITED (09475420)
- Insolvency for DISC HOLDINGS LIMITED (09475420)
- More for DISC HOLDINGS LIMITED (09475420)
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) |
---|---|---|---|
25 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2021 | AM23 | Notice of move from Administration to Dissolution | |
30 Jul 2021 | TM01 | Termination of appointment of John Richard Edge as a director on 19 July 2021 | |
02 Jul 2021 | AM10 | Administrator's progress report | |
29 Dec 2020 | AM10 | Administrator's progress report | |
21 Oct 2020 | AM19 | Notice of extension of period of Administration | |
02 Jul 2020 | AM10 | Administrator's progress report | |
10 Feb 2020 | AM06 | Notice of deemed approval of proposals | |
27 Jan 2020 | AM03 | Statement of administrator's proposal | |
09 Jan 2020 | AM02 | Statement of affairs with form AM02SOA | |
10 Dec 2019 | AD01 | Registered office address changed from Warren Place Birch Vale Cobham Surrey KT11 2PX United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 10 December 2019 | |
09 Dec 2019 | AM01 | Appointment of an administrator | |
11 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
19 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Nov 2017 | MR01 | Registration of charge 094754200001, created on 21 October 2017 | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 12 May 2017
|
|
20 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
20 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2016
|
|
23 Jan 2017 | CERTNM |
Company name changed govcoin LIMITED\certificate issued on 23/01/17
|
|
12 Jan 2017 | CONNOT | Change of name notice | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |