- Company Overview for DISTRICT INTERNATIONAL LIMITED (11566719)
- Filing history for DISTRICT INTERNATIONAL LIMITED (11566719)
- People for DISTRICT INTERNATIONAL LIMITED (11566719)
- More for DISTRICT INTERNATIONAL LIMITED (11566719)
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
Statement of capital on 2018-09-13
|