Download leads from Nexok and grow your business. Find out more

Discoverture Solutions Europe Limited

Documents

Total Documents60
Total Pages344

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off
5 July 2016Final Gazette dissolved via voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
10 April 2016Application to strike the company off the register
10 April 2016Application to strike the company off the register
2 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
2 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
8 October 2015Accounts for a small company made up to 31 December 2014
8 October 2015Accounts for a small company made up to 31 December 2014
17 June 2015Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Mindtree Limited 3 Sheldon Square London W2 6PR on 17 June 2015
17 June 2015Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Mindtree Limited 3 Sheldon Square London W2 6PR on 17 June 2015
22 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
22 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
6 October 2014Accounts for a small company made up to 31 December 2013
6 October 2014Accounts for a small company made up to 31 December 2013
30 September 2013Total exemption full accounts made up to 31 December 2012
30 September 2013Total exemption full accounts made up to 31 December 2012
23 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
23 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
15 November 2012Annual return made up to 19 August 2012 with a full list of shareholders
15 November 2012Annual return made up to 19 August 2012 with a full list of shareholders
19 September 2012Total exemption full accounts made up to 31 December 2011
19 September 2012Total exemption full accounts made up to 31 December 2011
16 September 2011Total exemption full accounts made up to 31 December 2010
16 September 2011Total exemption full accounts made up to 31 December 2010
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders
18 May 2010Total exemption full accounts made up to 31 December 2009
18 May 2010Total exemption full accounts made up to 31 December 2009
27 September 2009Return made up to 19/08/09; full list of members
27 September 2009Return made up to 19/08/09; full list of members
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
9 September 2008Appointment terminated director huntsmoor LIMITED
9 September 2008Director appointed sanjay kanungo
9 September 2008Appointment terminated director huntsmoor LIMITED
9 September 2008Director appointed steve addair
9 September 2008Appointment terminated director huntsmoor nominees LIMITED
9 September 2008Ad 21/08/08\gbp si 998@1=998\gbp ic 2/1000\
9 September 2008Director appointed steve addair
9 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009
9 September 2008Appointment terminated director huntsmoor nominees LIMITED
9 September 2008Director appointed sanjay kanungo
9 September 2008Ad 21/08/08\gbp si 998@1=998\gbp ic 2/1000\
9 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009
20 August 2008Application for reregistration from PLC to private
20 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
20 August 2008Application for reregistration from PLC to private
20 August 2008Re-registration of Memorandum and Articles
20 August 2008Certificate of re-registration from Public Limited Company to Private
20 August 2008Re-registration of Memorandum and Articles
20 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
20 August 2008Certificate of re-registration from Public Limited Company to Private
19 August 2008Incorporation
19 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing