- Company Overview for DISCOVERY GLOBAL LTD (08327563)
- Filing history for DISCOVERY GLOBAL LTD (08327563)
- People for DISCOVERY GLOBAL LTD (08327563)
- More for DISCOVERY GLOBAL LTD (08327563)
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
|
|
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
|
|
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
|
|
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 |