Advanced company searchLink opens in new window

DIRECT ENGINES (UK) LIMITED

Company number SC376112

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2014 O/C PROV RECALL Order of court recall of provisional liquidator
06 Oct 2014 4.9(Scot) Appointment of a provisional liquidator
14 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
04 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 4
27 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 1
25 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
24 May 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
24 May 2010 AP01 Appointment of Pritpal Singh as a director
28 Apr 2010 AP01 Appointment of Christopher Thomas Doherty as a director
15 Apr 2010 TM01 Termination of appointment of Stephen Mabbott as a director
15 Apr 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
01 Apr 2010 NEWINC Incorporation