Advanced company searchLink opens in new window

DISSS LTD

Company number 10262492

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
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