Advanced company searchLink opens in new window

DVDS2 LIMITED

Company number 08413125

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 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
03 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Feb 2017 TM01 Termination of appointment of Danette Trosclair as a director on 3 February 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
16 Dec 2016 AD01 Registered office address changed from Television Centre 101 Wood Lane London W12 7FA United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016
17 Jun 2016 TM01 Termination of appointment of Courtney Conte as a director on 20 May 2016
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
07 Jan 2016 AD01 Registered office address changed from 16 Churchill Way Cardiff Wales CF10 2DX to Television Centre 101 Wood Lane London W12 7FA on 7 January 2016
30 Sep 2015 AD02 Register inspection address has been changed to Television Centre 101 Wood Lane London W12 7FA
30 Sep 2015 AA Full accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
27 Nov 2014 AA Full accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
23 Oct 2013 AP01 Appointment of Danette Trosclair as a director
05 Sep 2013 TM01 Termination of appointment of John Chang as a director
23 Apr 2013 AP01 Appointment of Courtney Conte as a director
25 Mar 2013 AP01 Appointment of John Chang as a director
25 Mar 2013 AP01 Appointment of Mr Martyn Edward Freeman as a director
25 Mar 2013 TM01 Termination of appointment of Anthony Corriette as a director
04 Mar 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
21 Feb 2013 NEWINC Incorporation