Advanced company searchLink opens in new window

DISCOVERY GLOBAL LTD

Company number 08327563

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2017 CS01 Confirmation statement made on 12 October 2017 with updates
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 DS01 Application to strike the company off the register
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
10 Dec 2015 CH01 Director's details changed for Ms. Olena Deorditsa on 10 December 2015
02 Nov 2015 CH01 Director's details changed for Ms. Olena Deorditsa on 12 October 2015
15 Oct 2015 AP01 Appointment of Ms. Olena Deorditsa as a director on 12 October 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
12 Oct 2015 TM01 Termination of appointment of Dimitri Koh as a director on 12 October 2015
12 Oct 2015 AD01 Registered office address changed from 77 Lichfield Court Sheen Road Richmond Surrey TW9 1AX England to 44 Broadway London E15 1XH on 12 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 AD01 Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 77 Lichfield Court Sheen Road Richmond Surrey TW9 1AX on 29 April 2015
03 Mar 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
08 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2014 TM01 Termination of appointment of Olena Deorditsa as a director on 21 October 2014
29 Sep 2014 CH01 Director's details changed for Dimitri Koh on 16 September 2014
29 Sep 2014 CH01 Director's details changed for Olena Deorditsa on 16 September 2014
29 Sep 2014 AD01 Registered office address changed from Westwell Flat 5 44 West Street Southend-on-Sea SS2 6HJ England to 457 Southchurch Road Southend on Sea Essex SS1 2PH on 29 September 2014
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 2
26 Jun 2014 AP01 Appointment of Dimitri Koh as a director
04 Mar 2014 AD01 Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ England on 4 March 2014
06 Jan 2014 AD01 Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ on 6 January 2014