Advanced company searchLink opens in new window

DIRTT ENVIRONMENTAL SOLUTIONS LTD

Company number 09809442

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)
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