Advanced company searchLink opens in new window

DISCERN CONSULTING AND TRADE COMPANY LIMITED

Company number 08112131

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)
26 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
07 Jul 2017 AD01 Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017
02 Jun 2017 4.68 Liquidators' statement of receipts and payments to 23 March 2017
19 Dec 2016 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016
27 Apr 2016 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 9 Wimpole Street London W1G 9SR on 27 April 2016
26 Apr 2016 4.70 Declaration of solvency
26 Apr 2016 600 Appointment of a voluntary liquidator
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Feb 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Feb 2015 SH08 Change of share class name or designation
11 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
22 Apr 2014 AP01 Appointment of Judith Ashbridge-Smith as a director
09 Apr 2014 SH08 Change of share class name or designation
09 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Apr 2014 MEM/ARTS Memorandum and Articles of Association
09 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2014 AD01 Registered office address changed from 46 Lammas Lane Esher Surrey KT10 8PD United Kingdom on 18 March 2014
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
20 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)