Advanced company searchLink opens in new window

THE RICHARD DIGANCE CARD COMPANY LIMITED

Company number 03073824

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 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 676,485
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2011 DS01 Application to strike the company off the register
06 Dec 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
30 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
18 Nov 2010 TM01 Termination of appointment of John Engelman as a director
18 Nov 2010 AP01 Appointment of Mr Jeffrey Dodd Farnath as a director
17 Nov 2010 AR01 Annual return made up to 28 June 2009 with full list of shareholders
06 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
15 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2009 AP01 Appointment of Nicholas William Lowe as a director
19 Oct 2009 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009
15 Oct 2009 TM01 Termination of appointment of Edward Knighton as a director
20 May 2009 288a Director appointed eric ellenbogen
20 May 2009 288a Director appointed john engelman
09 Apr 2009 88(2) Ad 30/03/09 gbp si 613548@1=613548 gbp ic 62937/676485
09 Apr 2009 123 Nc inc already adjusted 30/03/09
09 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jan 2009 288a Secretary appointed paul richard ashworth
23 Jan 2009 288b Appointment Terminated Secretary irvin fishman
23 Jan 2009 288b Appointment Terminated Director nicholas phillips
15 Jan 2009 225 Accounting reference date extended from 31/12/2008 to 28/02/2009