Advanced company searchLink opens in new window

DISCORD LIMITED

Company number 06505860

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)
02 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 14 October 2018
27 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 14 October 2017
29 Dec 2016 4.68 Liquidators' statement of receipts and payments to 14 October 2016
06 Nov 2015 AD01 Registered office address changed from 1 Lumley Street London W1K 6TT to 81 Station Road Marlow Bucks SL7 1NS on 6 November 2015
28 Oct 2015 4.20 Statement of affairs with form 4.19
28 Oct 2015 600 Appointment of a voluntary liquidator
28 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-15
22 Sep 2015 AP01 Appointment of Mr. Luigi Caiola as a director on 21 September 2015
22 Sep 2015 TM01 Termination of appointment of Rudolf Jozef Koopmans as a director on 21 September 2015
22 Sep 2015 TM01 Termination of appointment of New Cavendish Management Limited as a director on 21 September 2015
10 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
05 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
04 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
01 Feb 2013 TM01 Termination of appointment of Joseph Koopmans as a director
01 Feb 2013 AP01 Appointment of Mr Rudolf Jozef Koopmans as a director
04 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
06 Sep 2012 TM01 Termination of appointment of Lumley Management Limited as a director
06 Sep 2012 AP02 Appointment of New Cavendish Management Limited as a director
15 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
31 Jan 2012 AA Total exemption full accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders