Advanced company searchLink opens in new window

DESTINATION EUROPE LIMITED

Company number 10698265

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)
08 Jan 2024 AD01 Registered office address changed from 32 Silver Street Wiveliscombe Taunton Somerset TA4 2PB England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 8 January 2024
08 Jan 2024 LIQ01 Declaration of solvency
08 Jan 2024 600 Appointment of a voluntary liquidator
08 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-22
04 Dec 2023 AA Total exemption full accounts made up to 22 November 2023
22 Nov 2023 AA01 Previous accounting period shortened from 30 June 2024 to 22 November 2023
15 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 AA01 Previous accounting period shortened from 30 September 2023 to 30 June 2023
25 May 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 61,885
25 May 2023 AD01 Registered office address changed from Stoney Street Studios 51 Stoney Street Nottingham NG1 1LX England to 32 Silver Street Wiveliscombe Taunton Somerset TA4 2PB on 25 May 2023
03 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
03 May 2023 CH01 Director's details changed for Mr Harry Mcbratney on 1 January 2023
03 May 2023 CH01 Director's details changed for Miss Valentine Attias on 1 January 2023
27 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 30 September 2020
03 Jun 2021 CH01 Director's details changed for Mr Harry Mcbratney on 3 June 2021
03 Jun 2021 CH01 Director's details changed for Miss Valentine Attias on 3 June 2021
03 Jun 2021 PSC04 Change of details for Mr Harry Mcbratney as a person with significant control on 3 June 2021
03 Jun 2021 PSC04 Change of details for Miss Valentine Attias as a person with significant control on 3 June 2021
03 Jun 2021 AD01 Registered office address changed from 22 Owthorpe Grove Nottingham NG5 2LX England to Stoney Street Studios 51 Stoney Street Nottingham NG1 1LX on 3 June 2021