- Company Overview for DEBIT CARD LTD (10307707)
- Filing history for DEBIT CARD LTD (10307707)
- People for DEBIT CARD LTD (10307707)
- More for DEBIT CARD LTD (10307707)
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
|