Advanced company searchLink opens in new window

D2 INTEGRATED LIMITED

Company number 07403764

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 DS01 Application to strike the company off the register
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 99
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 99
05 Nov 2013 CH01 Director's details changed for Mr Richard Anthony Lock on 1 September 2013
30 Aug 2013 AD01 Registered office address changed from Unit 9 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7TH England on 30 August 2013
24 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
02 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 28 February 2012
17 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
12 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted