Advanced company searchLink opens in new window

DESTRIA PARTNERS LTD

Company number 08559181

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2020 DS01 Application to strike the company off the register
03 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
09 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 January 2020
12 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2019 AD01 Registered office address changed from 24 Roberts & Co (Bristol) Ltd Chipping Sodbury Chipping Sodbury Bristol BS37 6AH England to 24 High Street Chipping Sodbury Bristol BS37 6AH on 6 August 2019
12 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from 10 Bloomsbury Way Office 1.03 London WC1A 2SL England to 24 Roberts & Co (Bristol) Ltd Chipping Sodbury Chipping Sodbury Bristol BS37 6AH on 29 January 2019
01 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with updates
31 Jul 2018 AD01 Registered office address changed from 6 Regents Wharf All Saints Street London NR1 9RL to 10 Bloomsbury Way Office 1.03 London WC1A 2SL on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Elizabeth Ann O'brien as a director on 31 December 2017
31 Jul 2018 PSC07 Cessation of John O'brien as a person with significant control on 31 December 2017
31 Jul 2018 PSC07 Cessation of Elizabeth Ann O'brien as a person with significant control on 31 December 2017
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
05 Feb 2018 PSC01 Notification of Roger Evans Partingron as a person with significant control on 31 December 2017
05 Feb 2018 PSC01 Notification of David Geoffrey Allen as a person with significant control on 31 December 2017
23 Jan 2018 TM01 Termination of appointment of Elizabeth Ann O'brien as a director on 1 January 2015
23 Jan 2018 TM01 Termination of appointment of John O'brien as a director on 31 December 2017
23 Jan 2018 AD01 Registered office address changed from 10 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF United Kingdom to 6 Regents Wharf All Saints Street London NR1 9RL on 23 January 2018
20 Jun 2017 AA Micro company accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
12 Jun 2017 CH01 Director's details changed for Mr John O'brien on 1 May 2017
07 Mar 2017 RP04AR01 Second filing of the annual return made up to 6 June 2016