- Company Overview for DISRUPTIEVE LTD (10530519)
- Filing history for DISRUPTIEVE LTD (10530519)
- People for DISRUPTIEVE LTD (10530519)
- More for DISRUPTIEVE LTD (10530519)
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) |
---|---|---|---|
17 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 10530519 - Companies House Default Address, Cardiff, CF14 8LH on 17 January 2025 | |
01 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
09 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
21 Jul 2022 | AD01 | Registered office address changed from 43 Rosemary Drive Newton-Le-Willows WA12 0BQ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 21 July 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 43 Rosemary Drive Newton-Le-Willows WA12 0BQ on 20 July 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from 43 Rosemary Drive Rosemary Drive Newton-Le-Willows WA12 0BQ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 20 July 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Mrs Andrea Michelle Winders on 19 July 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG England to 43 Rosemary Drive Rosemary Drive Newton-Le-Willows WA12 0BQ on 19 July 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
08 Nov 2021 | AD01 | Registered office address changed from 28 Walton Road Stockton Heath Warrington Cheshire WA4 6NL England to Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG on 8 November 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
03 Jan 2020 | AA | Micro company accounts made up to 31 December 2018 | |
27 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | CH01 | Director's details changed for Mrs Andrea Michelle Winders on 14 January 2019 | |
18 Dec 2018 | PSC04 | Change of details for Mrs Andrea Michelle Winders as a person with significant control on 17 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
17 Dec 2018 | PSC04 | Change of details for Mrs Andrea Michelle Winders as a person with significant control on 17 December 2018 |