DESTINATION DIRECT LIMITED

Company Documents

DateDescription
05/10/195 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/199 September 2019 APPLICATION FOR STRIKING-OFF

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/02/182 February 2018 PREVSHO FROM 31/10/2017 TO 30/06/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/01/175 January 2017 PREVSHO FROM 31/12/2016 TO 31/10/2016

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / VASUDEV KALIDAS PATEL / 18/12/2012

View Document

11/11/1311 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM UNIT B2 BOUGHTON BUSINESS PARK BELL LANE LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6GL

View Document

16/11/1016 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM RISBOROUGH HOUSE 38/40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

05/11/075 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0518 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/04/0229 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/995 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 126 LYE GREEN ROAD CHESHAM BUCKINGHAMSHIRE HP5 3NH

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 S366A DISP HOLDING AGM 17/03/97

View Document

26/03/9726 March 1997 S252 DISP LAYING ACC 17/03/97

View Document

26/03/9726 March 1997 S386 DISP APP AUDS 17/03/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: NORFOLK HOUSE STATION ROAD CHESHAM BUCKINGHAMSHIRE HP5 1DH

View Document

08/12/958 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/11/9530 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9527 November 1995 COMPANY NAME CHANGED BONUSROM LIMITED CERTIFICATE ISSUED ON 28/11/95

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company