Advanced company searchLink opens in new window

D3O HOLDINGS LTD

Company number 09483907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2016 TM01 Termination of appointment of Trevor Michael Hope as a director on 3 February 2016
22 Oct 2015 TM02 Termination of appointment of Phillip Jenkins as a secretary on 20 October 2015
02 Sep 2015 MR01 Registration of charge 094839070001, created on 1 September 2015
04 Jun 2015 AP03 Appointment of Phillip Jenkins as a secretary on 13 May 2015
01 Jun 2015 AD01 Registered office address changed from D3O 69 North Street Portslade Brighton BN41 1DH United Kingdom to The Lab, 7-8 Commerce Way Croydon CR0 4XA on 1 June 2015
21 May 2015 AP01 Appointment of Simon Thornton Hicks as a director on 1 April 2015
21 May 2015 AP01 Appointment of Richard Buttrick as a director on 1 April 2015
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of shares 01/04/2015
20 May 2015 AP01 Appointment of Stuart Sawyer as a director on 1 April 2015
30 Apr 2015 AP01 Appointment of Alexander Hardtmuth as a director on 1 April 2015
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 586.14
24 Apr 2015 AP01 Appointment of Trevor Michael Hope as a director on 1 April 2015
24 Apr 2015 AP01 Appointment of Patrick Eamonn Dunne as a director on 1 April 2015
24 Apr 2015 AP01 Appointment of Lieutenant General (Ret'd) Richard Arthur David Applegate as a director on 1 April 2015
11 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-11
  • GBP .01