- Company Overview for DISSS LTD (10262492)
- Filing history for DISSS LTD (10262492)
- People for DISSS LTD (10262492)
- More for DISSS LTD (10262492)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
01 Sep 2020 | AP03 | Appointment of Mr Cristo Grolo as a secretary on 10 June 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Cristo Grolo as a director on 10 June 2020 | |
01 Sep 2020 | PSC01 | Notification of Cristo Grolo as a person with significant control on 10 June 2020 | |
01 Sep 2020 | TM02 | Termination of appointment of Yoyo Lambert Yankam as a secretary on 10 June 2020 | |
30 Aug 2020 | TM01 | Termination of appointment of Yoyo Lambert Yankam as a director on 10 June 2020 | |
30 Aug 2020 | PSC07 | Cessation of Yoyo Lambert Yankam as a person with significant control on 10 June 2020 | |
30 Aug 2020 | AD01 | Registered office address changed from Office 31, Cobalt Square 83-85, Hagley Road Birmingham West Midlands B16 8QG England to Office 3I Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 30 August 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 42-46 Hagley Road Birmingham B16 8PE England to Office 31, Cobalt Square 83-85, Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | CH01 | Director's details changed for Mr Yoo Lambert Yankam on 21 May 2020 | |
22 May 2020 | PSC01 | Notification of Yoyo Lambert Yankam as a person with significant control on 21 May 2020 | |
22 May 2020 | AP03 | Appointment of Mr Yoyo Lambert Yankam as a secretary on 21 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr Yoo Lambert Yankam as a director on 21 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England to 42-46 Hagley Road Birmingham B16 8PE on 22 May 2020 | |
22 May 2020 | PSC07 | Cessation of Gary Birditt as a person with significant control on 21 May 2020 | |
22 May 2020 | TM02 | Termination of appointment of Gary Birditt as a secretary on 21 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Gary Richard Birditt as a director on 21 May 2020 | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
23 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates |