Advanced company searchLink opens in new window

D.INVESTMENS & SOLUTIONS UK LIMITED

Company number 06746467

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)
05 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Feb 2019 AAMD Amended micro company accounts made up to 30 November 2017
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 30 November 2017
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 PSC01 Notification of Dmytro Denysov as a person with significant control on 16 February 2018
09 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 9 April 2018
29 Mar 2018 AD01 Registered office address changed from Suite 4097, 10 Great Russell Street London WC1B 3BQ United Kingdom to Suite 4097 10 Great Russell Street London WC1B 3BQ on 29 March 2018
14 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2016 AD01 Registered office address changed from 1 Straits Parade Bristol BS16 2LA to Suite 4097, 10 Great Russell Street London WC1B 3BQ on 8 September 2016
08 Sep 2016 TM01 Termination of appointment of Alise Ilsley as a director on 8 September 2016
08 Sep 2016 AP01 Appointment of Mr. Daniel Fraser John O'donoghue as a director on 8 September 2016
08 Sep 2016 TM02 Termination of appointment of Arran Secretaries Ltd as a secretary on 8 September 2016
28 Oct 2015 CERTNM Company name changed dekra uk LIMITED\certificate issued on 28/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
05 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
31 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014