- Company Overview for DIRTT ENVIRONMENTAL SOLUTIONS LTD (09809442)
- Filing history for DIRTT ENVIRONMENTAL SOLUTIONS LTD (09809442)
- People for DIRTT ENVIRONMENTAL SOLUTIONS LTD (09809442)
- More for DIRTT ENVIRONMENTAL SOLUTIONS LTD (09809442)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
15 Oct 2018 | TM01 | Termination of appointment of Michael William Goldstein as a director on 10 September 2018 | |
12 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Jun 2018 | AP01 | Appointment of Mr Geoffrey Dean Krause as a director on 4 June 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Scott Ronald Jenkins as a director on 2 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Michael William Goldstein as a director on 2 January 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
01 Sep 2017 | CH04 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 | |
11 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Jul 2017 | TM01 | Termination of appointment of Clinton Grant Mcnair as a director on 30 June 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Scott Ronald Jenkins on 2 April 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Clinton Grant Mcnair as a director on 1 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Derek George Payne as a director on 5 May 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Scott Ronald Jenkins on 2 April 2017 | |
02 Apr 2017 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017 | |
12 Oct 2016 | AP01 | Appointment of Mr Derek George Payne as a director on 11 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Scott Ronald Jenkins on 7 October 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Scott Ronald Jenkins on 7 October 2016 | |
10 Oct 2016 | CH04 | Secretary's details changed for F&L Cosec Limited on 7 October 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to 8 Lincoln's Inn Fields London WC2A 3BP on 7 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates |