Advanced company searchLink opens in new window

DSPOSAL LTD

Company number 10145252

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)
28 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2017 AP01 Appointment of Mr Edward John Aston as a director on 20 July 2017
25 Jul 2017 AP01 Appointment of Miss Alexa Georgia Culver as a director on 20 July 2017
15 May 2017 SH02 Sub-division of shares on 23 April 2017
15 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 21/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
06 May 2017 CH01 Director's details changed for Miss Maya Sophie Walker on 23 April 2017
06 May 2017 CH01 Director's details changed for Mr Tom William Kidd Passmore on 23 April 2017
06 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
28 Apr 2017 AD03 Register(s) moved to registered inspection location 47 Norfolk Street Glossop SK13 7QU
28 Apr 2017 AD01 Registered office address changed from The Arc Manchester Road Stocksbridge Sheffield S36 2DT United Kingdom to Headspace 2 Mount Street Manchester M2 5WQ on 28 April 2017
28 Apr 2017 AD02 Register inspection address has been changed to 47 Norfolk Street Glossop SK13 7QU
25 Mar 2017 CH01 Director's details changed for Mr Tom William Kidd Passmore on 6 September 2016
25 Mar 2017 AP01 Appointment of Miss Maya Sophie Walker as a director on 21 March 2017
25 Mar 2017 TM01 Termination of appointment of Robert Moore as a director on 21 March 2017
25 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-25
  • GBP 2