- Company Overview for DVS COMPANY # 47 LTD (11113126)
- Filing history for DVS COMPANY # 47 LTD (11113126)
- People for DVS COMPANY # 47 LTD (11113126)
- More for DVS COMPANY # 47 LTD (11113126)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
06 Jan 2022 | PSC05 | Change of details for Nova Group Holdings Limited as a person with significant control on 1 November 2021 | |
06 Jan 2022 | CH02 | Director's details changed for Nova Group Holdings Limited on 1 November 2021 | |
15 Dec 2021 | CERTNM |
Company name changed cofoundery enterprise 47 LTD\certificate issued on 15/12/21
|
|
31 Aug 2021 | AD01 | Registered office address changed from 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England to 57 Jordan Street Liverpool Merseyside L1 0BW on 31 August 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | PSC05 | Change of details for Galactic Hq Ltd as a person with significant control on 24 November 2020 | |
13 Nov 2020 | CH02 | Director's details changed for Galactic Hq Ltd on 12 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX on 12 November 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Sep 2020 | AP01 | Appointment of Mr Christopher Davidson as a director on 29 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Iain James Fox as a director on 28 July 2020 | |
04 Jun 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
14 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|