- Company Overview for DISPROOF LIMITED (13168666)
- Filing history for DISPROOF LIMITED (13168666)
- People for DISPROOF LIMITED (13168666)
- More for DISPROOF LIMITED (13168666)
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
|
|
30 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-30
|