DISCIPLE RECORDS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
24/09/1924 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
09/07/199 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/06/1928 June 2019 | APPLICATION FOR STRIKING-OFF |
18/04/1918 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM THE BEACON CENTRE HARRISON DRIVE ST. MELLONS CARDIFF CF3 0PJ WALES |
11/01/1811 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
30/06/1730 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/02/169 February 2016 | DISS40 (DISS40(SOAD)) |
07/02/167 February 2016 | REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 86 COLSTON STREET BRISTOL BS1 5BB |
07/02/167 February 2016 | Annual return made up to 25 October 2015 with full list of shareholders |
19/01/1619 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/12/149 December 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/08/1421 August 2014 | DIRECTOR APPOINTED MR ROSS JONATHAN BURR |
21/08/1421 August 2014 | DIRECTOR APPOINTED MR ARTHUR ROBIN TALBOTT |
21/08/1421 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/06/1410 June 2014 | DIRECTOR APPOINTED MR MICHAEL KNIGHT |
10/06/1410 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ROSS BURR |
10/06/1410 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBIN TALBOTT |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 68 COLSTON STREET BRISTOL BS1 5BB ENGLAND |
04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 32 MOGG STREET BRISTOL BS2 9UB ENGLAND |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 76 BELGRADE ROAD LONDON N16 8DJ |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
25/10/1225 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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