Advanced company searchLink opens in new window

DISCOVERY ACQUISITIONS LIMITED

Company number 11243512

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)
02 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2022 DS01 Application to strike the company off the register
10 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
13 Jan 2022 PSC04 Change of details for Shahela Begum as a person with significant control on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Shahela Begum on 13 January 2022
13 Jan 2022 AD01 Registered office address changed from 4 Lower Brook Lane Worsley Manchester M28 2LL England to 76 King Street Manchester M2 4NH on 13 January 2022
26 Apr 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
16 Oct 2020 PSC04 Change of details for Shahela Begum as a person with significant control on 16 October 2020
16 Oct 2020 CH01 Director's details changed for Shahela Begum on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from 11-13 Head Street Colchester CO1 1NX England to 4 Lower Brook Lane Worsley Manchester M28 2LL on 16 October 2020
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
12 Mar 2020 PSC04 Change of details for Shahela Begum as a person with significant control on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Shahela Begum on 12 March 2020
11 Jun 2019 AA Micro company accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
09 Jul 2018 AD01 Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU England to 11-13 Head Street Colchester CO1 1NX on 9 July 2018
12 Mar 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 100