Advanced company searchLink opens in new window

DEBIT CARD LTD

Company number 10307707

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
23 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
26 Sep 2019 CH01 Director's details changed for Mrs Simona Mihaela Mihai on 26 September 2019
26 Sep 2019 PSC04 Change of details for Mrs Simona Mihaela Mihai as a person with significant control on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 26 September 2019
10 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
02 Aug 2019 CH01 Director's details changed for Mrs Simona Mihaela Mihai on 2 August 2019
02 Aug 2019 PSC04 Change of details for Mrs Simona Mihaela Mihai as a person with significant control on 2 August 2019
24 Jun 2019 AA Micro company accounts made up to 31 August 2018
24 Jun 2019 AD01 Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019
30 Jan 2019 AD01 Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to 11 a Hyde Park Mansions Cabbel Street London NW1 5BA on 30 January 2019
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
31 Aug 2018 AD01 Registered office address changed from 32-33 Cartwright Gardens London WC1H 9EH United Kingdom to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 31 August 2018
30 Aug 2018 PSC01 Notification of Simona Mihaela Mihai as a person with significant control on 30 August 2018
30 Aug 2018 AP01 Appointment of Mrs Simona Mihaela Mihai as a director on 30 August 2018
30 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
30 Aug 2018 TM01 Termination of appointment of Stefano Rossini as a director on 30 August 2018
30 Aug 2018 PSC07 Cessation of Stefano Rossini as a person with significant control on 30 August 2018
01 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017
01 Oct 2017 CS01 Confirmation statement made on 1 August 2017 with updates
02 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-02
  • GBP 1