Advanced company searchLink opens in new window

DISCOVERY HOLDINGS LIMITED

Company number 03805046

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)
18 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
29 Jan 2016 600 Appointment of a voluntary liquidator
29 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
27 Jan 2016 AD01 Registered office address changed from Nimbus House Maidstone Road Kingston Milton Keynes MK10 0BD to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 27 January 2016
26 Jan 2016 4.70 Declaration of solvency
14 Jan 2016 AP01 Appointment of Mr Nicholas Antony John Hayman as a director on 8 January 2016
11 Jan 2016 TM01 Termination of appointment of Jens Olaf Andreas Malmus as a director on 8 January 2016
17 Nov 2015 SH20 Statement by Directors
17 Nov 2015 SH19 Statement of capital on 17 November 2015
  • GBP 1.000000
17 Nov 2015 CAP-SS Solvency Statement dated 09/11/15
17 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 AP01 Appointment of Mr Henrik per Samuelson as a director on 8 September 2015
08 Sep 2015 AP01 Appointment of Mrs Diane Mckenna as a director on 8 September 2015
06 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,818,182
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,818,182
26 Jun 2014 AA Full accounts made up to 31 December 2013
22 Oct 2013 MISC Sect 519
17 Oct 2013 AUD Auditor's resignation
08 Oct 2013 AP01 Appointment of Mr Johan Ake Sundelin as a director
08 Oct 2013 TM01 Termination of appointment of Jaana Tuominen as a director
16 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 AD01 Registered office address changed from Nimbus House Maidstone Road Kingston MK10 0BD Buckinghamshire MK10 0BD United Kingdom on 15 July 2013