Advanced company searchLink opens in new window

DISA GLOBAL SOLUTIONS LTD

Company number 08822985

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
28 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
03 Oct 2016 TM01 Termination of appointment of Jeffrey Douglas Boyle as a director on 1 March 2016
20 Sep 2016 AP01 Appointment of Mark Mayo as a director on 5 October 2015
20 Sep 2016 TM01 Termination of appointment of Michael Arthur Periard as a director on 2 October 2015
28 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Mar 2015 AP01 Appointment of John Civantos as a director on 9 December 2014
12 Mar 2015 AP01 Appointment of Kevin White as a director on 9 December 2014
11 Mar 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP .01
12 Dec 2014 TM01 Termination of appointment of Brian Samuel Sauer as a director on 9 December 2014
12 Dec 2014 TM01 Termination of appointment of Daniel L Colbert as a director on 9 December 2014
25 Jul 2014 AP01 Appointment of Mr Michael Arthur Periard as a director on 15 July 2014
18 Jul 2014 CERTNM Company name changed disa solutions LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-07-15
18 Jul 2014 NM01 Change of name by resolution
17 Jul 2014 TM01 Termination of appointment of David Nils Pecore as a director on 15 July 2014
28 Mar 2014 AD01 Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ England on 28 March 2014
12 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted