Advanced company searchLink opens in new window

DISTRICT INTERNATIONAL LIMITED

Company number 11566719

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
08 Feb 2021 AD01 Registered office address changed from 2 Glannis Square Church Warsop Mansfield NG20 0RN England to 22 Sparrow Close Corby NN18 8RZ on 8 February 2021
08 Feb 2021 TM01 Termination of appointment of Scott Lee Stevenson as a director on 15 January 2021
08 Feb 2021 PSC07 Cessation of Scott Lee Stevenson as a person with significant control on 15 January 2021
08 Feb 2021 PSC01 Notification of Izabela Silvas as a person with significant control on 15 January 2021
19 Jan 2021 AP01 Appointment of Miss Izabela Silvas as a director on 16 October 2020
01 Nov 2020 AA Micro company accounts made up to 29 September 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
16 Sep 2020 TM01 Termination of appointment of Cairo Wickham as a director on 1 September 2020
16 Sep 2020 PSC07 Cessation of Cairo Wickham as a person with significant control on 1 September 2020
16 Sep 2020 AP01 Appointment of Mr Scott Lee Stevenson as a director on 1 February 2020
16 Sep 2020 PSC01 Notification of Scott Lee Stevenson as a person with significant control on 1 September 2020
16 Sep 2020 AD01 Registered office address changed from 135 Cobden Road London SE25 5NU England to 2 Glannis Square Church Warsop Mansfield NG20 0RN on 16 September 2020
13 Sep 2020 AA Accounts for a dormant company made up to 29 September 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
04 Jun 2020 PSC01 Notification of Cairo Wickham as a person with significant control on 1 June 2020
04 Jun 2020 AP01 Appointment of Mr Cairo Wickham as a director on 1 February 2020
04 Jun 2020 AD01 Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 135 Cobden Road London SE25 5NU on 4 June 2020
04 Jun 2020 TM01 Termination of appointment of Amrani Vittorio as a director on 1 June 2020
04 Jun 2020 PSC07 Cessation of Amrani Vittorio as a person with significant control on 1 June 2020
04 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
26 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
13 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-13
  • GBP 1