- 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) |
---|---|---|---|
16 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 10 June 2016
|
|
06 Jun 2016 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Warren Place Birch Vale Cobham Surrey KT11 2PX on 6 June 2016 | |
23 Mar 2016 | AR01 | Annual return made up to 6 March 2016 with full list of shareholders | |
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2015
|
|
19 Oct 2015 | SH02 | Sub-division of shares on 1 April 2015 | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 150 Aldersgate Street London EC1A 4AB on 5 October 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Robert William Anthony Kay as a director on 15 June 2015 | |
06 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-06
|