- Company Overview for DISSECTOVIEW LIMITED (09716875)
- Filing history for DISSECTOVIEW LIMITED (09716875)
- People for DISSECTOVIEW LIMITED (09716875)
- Insolvency for DISSECTOVIEW LIMITED (09716875)
- More for DISSECTOVIEW LIMITED (09716875)
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) |
---|---|---|---|
23 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2024 | |
12 Sep 2024 | AD01 | Registered office address changed from Moorend House Snelsins Lane Cleckheaton BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024 | |
08 Nov 2023 | AD01 | Registered office address changed from 112 Houndsditch London EC3A 7BD United Kingdom to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 8 November 2023 | |
08 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2023 | LIQ02 | Statement of affairs | |
27 Oct 2021 | AC92 | Restoration by order of the court | |
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
12 Apr 2017 | TM01 | Termination of appointment of Tamara Mykhaylenko as a director on 12 April 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
26 Nov 2015 | AP01 | Appointment of Mr Duncan Thomas Roland Webster as a director on 19 October 2015 | |
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-04
|