DISTRIBUTED VENTURES LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | Application to strike the company off the register |
04/11/244 November 2024 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/08/2417 August 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
28/07/2328 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
10/01/2310 January 2023 | Registered office address changed from 18 Stanford Road 18 Cottesmore Court London W8 5QN England to 18 Cottesmore Court Stanford Road London W8 5QN on 2023-01-10 |
09/01/239 January 2023 | Registered office address changed from 36 Scotts Road Bromley Kent BR1 3QD to 18 Stanford Road 18 Cottesmore Court London W8 5QN on 2023-01-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
28/11/2128 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
03/07/193 July 2019 | COMPANY NAME CHANGED BOTYLICIOUS LTD CERTIFICATE ISSUED ON 03/07/19 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/02/1916 February 2019 | DISS40 (DISS40(SOAD)) |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 24 HOLBORN VIADUCT INTERNATIONAL HOUSE LONDON EC1A 2BN UNITED KINGDOM |
15/01/1915 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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