Advanced company searchLink opens in new window

MY DISCOUNT SHOP INTERNATIONAL LIMITED

Company number 10360544

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)
06 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2020 L64.04 Dissolution deferment
30 Nov 2020 L64.07 Completion of winding up
11 Oct 2019 TM01 Termination of appointment of Andreas Papaiacovou as a director on 9 September 2019
01 Oct 2019 COCOMP Order of court to wind up
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2019 DS01 Application to strike the company off the register
19 Sep 2018 AD01 Registered office address changed from 103a Bradford Road Stanningley Pudsey Leeds LS2 6AT England to 103a Bradford Road Stanningley Pudsey LS28 6AT on 19 September 2018
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
12 Sep 2018 AA Unaudited abridged accounts made up to 30 September 2017
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
16 Feb 2018 TM01 Termination of appointment of Mathew Postlethwaite as a director on 1 June 2017
06 Dec 2017 TM01 Termination of appointment of Mathew Postlethwaite as a director on 1 June 2017
09 Nov 2017 AD01 Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to 103a Bradford Road Stanningley Pudsey Leeds LS2 6AT on 9 November 2017
16 Oct 2017 CH01 Director's details changed for Mr Mathew Postlethwaite on 10 October 2017
28 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
11 May 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • GBP 102,152.57
19 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 13/03/2017
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 50,000
09 Apr 2017 SH02 Consolidation of shares on 13 March 2017
11 Jan 2017 AD01 Registered office address changed from 4th Floor Victoria Road Leeds West Yorkshire LS6 1PF England to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 11 January 2017
16 Dec 2016 AP01 Appointment of Mr Mathew Postlethwaite as a director on 9 December 2016
06 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted