Advanced company searchLink opens in new window

DT ADVISORY LIMITED

Company number 07597319

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-23
24 Jul 2019 PSC01 Notification of Dmitry Tsvetkov as a person with significant control on 23 July 2019
24 Jul 2019 TM01 Termination of appointment of Maxim Skachko as a director on 24 July 2019
24 Jul 2019 AP01 Appointment of Mr Dmitry Tsvetkov as a director on 23 July 2019
29 Jan 2018 TM02 Termination of appointment of Simon Mark Bristow as a secretary on 31 December 2016
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2016 AA01 Previous accounting period shortened from 29 February 2016 to 28 February 2016
19 May 2016 AA Total exemption small company accounts made up to 28 February 2015
21 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 AD01 Registered office address changed from First Floor 16 Maddox Street London W1S 1PH to 1st Floor 23 Princes Street London W1B 2LX on 9 February 2016
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 TM01 Termination of appointment of Hegir Capital Management Limited as a director on 18 December 2015
18 Dec 2015 TM01 Termination of appointment of Elsina Khayrova as a director on 18 December 2015
18 Dec 2015 AP01 Appointment of Mr Maxim Skachko as a director on 18 December 2015
19 Aug 2015 AA Total exemption small company accounts made up to 28 February 2014
13 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
26 Nov 2014 CERTNM Company name changed hegir advisory LIMITED\certificate issued on 26/11/14
  • RES15 ‐ Change company name resolution on 2014-11-17
26 Nov 2014 CONNOT Change of name notice
05 May 2014 AP01 Appointment of Ms Elsina Khayrova as a director
11 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
07 Apr 2014 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2014 AP02 Appointment of Hegir Capital Management Limited as a director