Advanced company searchLink opens in new window

DISPROOF LIMITED

Company number 13168666

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2022 DS01 Application to strike the company off the register
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
22 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
31 Aug 2021 AP01 Appointment of Mr Oliver Adams as a director on 14 July 2021
31 Aug 2021 AP01 Appointment of Mr Benjamin James Doughty as a director on 14 July 2021
07 Jul 2021 PSC04 Change of details for Mr Charles Eric Trim as a person with significant control on 17 June 2021
07 Jul 2021 PSC01 Notification of Benjamin Doughty as a person with significant control on 17 June 2021
07 Jul 2021 PSC01 Notification of Oliver Adams as a person with significant control on 17 June 2021
07 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with updates
03 Jul 2021 AD01 Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ United Kingdom to 68C High Street Bassingbourn Royston Herts SG8 5LF on 3 July 2021
14 Apr 2021 AD01 Registered office address changed from 4 Ashfield Drive Letchworth Garden City SG6 1GP England to Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ on 14 April 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 200
30 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-30
  • GBP 100