Advanced company searchLink opens in new window

DIRECTMARK LIMITED

Company number 03682642

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2016 DS01 Application to strike the company off the register
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 CH01 Director's details changed for Mr James William Duffy on 1 June 2015
02 Jun 2015 TM01 Termination of appointment of Barnaby Christian Antony Stinton as a director on 1 June 2015
02 Jun 2015 AP01 Appointment of Mr James William Duffy as a director on 1 June 2015
02 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 7,000
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
09 Oct 2012 TM01 Termination of appointment of Ivan Ventresca as a director
09 Oct 2012 AP01 Appointment of Mr Barnaby Christian Antony Stinton as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 6 September 2011
12 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
08 Mar 2011 CH04 Secretary's details changed for Armony Secretaries Limited on 3 December 2010
16 Dec 2010 AP01 Appointment of Mr Ivan Ventresca as a director
03 Dec 2010 AD01 Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders