Advanced company searchLink opens in new window

DISTRICK LTD

Company number 13062350

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
03 Jan 2023 CH01 Director's details changed for Miss Chloe Raistrick on 3 January 2023
03 Jan 2023 CH03 Secretary's details changed for Miss Chloe Raistrick on 3 January 2023
03 Jan 2023 PSC04 Change of details for Miss Chloe Raistrick as a person with significant control on 3 January 2023
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
26 Apr 2022 CH01 Director's details changed for Mr Dominic Andrew Dawson on 26 April 2022
26 Apr 2022 CH03 Secretary's details changed for Mr Dominic Andrew Dawson on 26 April 2022
26 Apr 2022 PSC04 Change of details for Mr Dominic Andrew Dawson as a person with significant control on 26 April 2022
10 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with updates
01 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Business Central, 2 Central Park Union Square Darlington County Durham DL1 1GL on 1 March 2021
12 Feb 2021 CH03 Secretary's details changed for Mr Dominic Andrew Dawson on 12 February 2021
12 Feb 2021 PSC04 Change of details for Mr Dominic Andrew Dawson as a person with significant control on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Mr Dominic Andrew Dawson on 12 February 2021
12 Feb 2021 PSC04 Change of details for Miss Chloe Raistrick as a person with significant control on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Miss Chloe Raistrick on 12 February 2021
12 Feb 2021 CH03 Secretary's details changed for Miss Chloe Raistrick on 12 February 2021
04 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-04
  • GBP 2