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

Dirtball Europe Limited

Documents

Total Documents44
Total Pages138

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off
8 May 2018First Gazette notice for compulsory strike-off
26 May 2017Confirmation statement made on 18 May 2017 with updates
26 May 2017Confirmation statement made on 18 May 2017 with updates
24 February 2017Accounts for a dormant company made up to 31 May 2016
24 February 2017Accounts for a dormant company made up to 31 May 2016
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
8 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
25 February 2016Total exemption small company accounts made up to 31 May 2015
25 February 2016Total exemption small company accounts made up to 31 May 2015
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
25 February 2015Total exemption small company accounts made up to 31 May 2014
25 February 2015Total exemption small company accounts made up to 31 May 2014
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
21 February 2014Total exemption small company accounts made up to 31 May 2013
21 February 2014Total exemption small company accounts made up to 31 May 2013
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
27 June 2012Director's details changed for Kristian Barber on 18 May 2012
27 June 2012Director's details changed for Kristian Barber on 18 May 2012
27 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
27 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
12 June 2012Compulsory strike-off action has been discontinued
12 June 2012Compulsory strike-off action has been discontinued
11 June 2012Total exemption small company accounts made up to 31 May 2011
11 June 2012Total exemption small company accounts made up to 31 May 2011
22 May 2012First Gazette notice for compulsory strike-off
22 May 2012First Gazette notice for compulsory strike-off
21 May 2012Registered office address changed from 407 Green Lanes Palmers Green N13 4JD United Kingdom on 21 May 2012
21 May 2012Registered office address changed from 407 Green Lanes Palmers Green N13 4JD United Kingdom on 21 May 2012
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
27 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
27 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
27 May 2010Appointment of Kristian Barber as a director
27 May 2010Appointment of Kristian Barber as a director
20 May 2010Termination of appointment of Ela Shah as a director
20 May 2010Termination of appointment of Ela Shah as a director
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing