DESTINATION GLOBAL CORP LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/06/2512 June 2025 Registered office address changed to PO Box 4385, 10097286 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-12

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/12/226 December 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Great Portland Street First Floor London W1W 7LT on 2022-12-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR VIVEKARAJ CHANDRAHASAN

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR VIVEKARAJ CHANDRAHASAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON HODGSON / 28/11/2018

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR FABIO FILIPPI

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHAN HIRTER

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR STEPHAN MARCUS HIRTER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY DEBBIE BISHOP

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MRS SHARON HODGSON

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR MANUEL KIENBERGER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR MANUEL KIENBERGER

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR MANUEL KIENBERGER

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR FABIO CHRISTIAN FILIPPI

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY ANSHUMAN HUI

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR MANUEL KIENBERGER

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MS DEBBIE BISHOP

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MAKARENKO OKSANA

View Document

01/04/161 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information