- Company Overview for D-ZINE LIMITED (03837226)
- Filing history for D-ZINE LIMITED (03837226)
- People for D-ZINE LIMITED (03837226)
- Charges for D-ZINE LIMITED (03837226)
- More for D-ZINE LIMITED (03837226)
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) |
---|---|---|---|
02 Feb 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Sep 2023 | AD01 | Registered office address changed from 246 Park View Whitley Bay Tyne & Wear NE26 3QX to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 1 September 2023 | |
01 Sep 2023 | LIQ02 | Statement of affairs | |
01 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
09 May 2022 | PSC04 | Change of details for Ian Philip Hurst as a person with significant control on 2 May 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
28 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
19 May 2017 | CH03 | Secretary's details changed for Maricris Marcela Hurst on 30 April 2017 | |
19 May 2017 | CH01 | Director's details changed for Ian Philip Hurst on 30 April 2017 | |
22 Sep 2016 | CH03 | Secretary's details changed for Maricris Marcela Hurst on 13 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Ian Philip Hurst on 13 September 2016 | |
24 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|