Advanced company searchLink opens in new window

DZ CARD (UNITED KINGDOM) LIMITED

Company number 08376242

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2015 DS01 Application to strike the company off the register
17 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Aug 2014 TM01 Termination of appointment of Frederik Hasselkjaer-Schmidt as a director on 1 August 2014
25 Jul 2014 AP01 Appointment of Mr. Jorgen Peter Schmidt as a director on 1 July 2014
30 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
10 Oct 2013 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014
26 Sep 2013 AD01 Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England on 26 September 2013
31 May 2013 TM01 Termination of appointment of Margaret Garnett as a director
31 May 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,000
31 May 2013 AP01 Appointment of Mr Frederik Hasselkjaer-Schmidt as a director
31 May 2013 CERTNM Company name changed bcomp 475 LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
25 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted