DISCOVERY GROUP HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary resignation liquidator. 2021-08-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-08-09 View Report
Mortgage. Charge number: 056875540004. 2021-03-31 View Report
Mortgage. Charge number: 056875540005. 2021-03-31 View Report
Mortgage. Charge number: 056875540007. 2021-03-31 View Report
Mortgage. Charge number: 056875540006. 2021-03-31 View Report
Insolvency. Brought down date: 2020-10-08. 2020-11-03 View Report
Address. Change date: 2019-11-01. New address: 15 Canada Square London E14 5GL. Old address: 5 Churchill Place London E14 5HU England. 2019-11-01 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-10-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-10-31 View Report
Resolution. Description: Resolutions. 2019-10-31 View Report
Capital. Description: Statement by Directors. 2019-09-26 View Report
Capital. Capital statement capital company with date currency figure. 2019-09-26 View Report
Insolvency. Description: Solvency Statement dated 25/09/19. 2019-09-26 View Report
Resolution. Description: Resolutions. 2019-09-26 View Report
Officers. Officer name: Abraham Smith. Termination date: 2019-01-15. 2019-04-18 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Accounts. Accounts type full. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-01-25 View Report
Persons with significant control. Notification date: 2017-06-29. Psc name: Cision Ltd. 2018-01-25 View Report
Mortgage. Charge creation date: 2018-01-12. Charge number: 056875540007. 2018-01-25 View Report
Officers. Officer name: Mr Abraham Smith. Appointment date: 2017-10-24. 2018-01-19 View Report
Officers. Officer name: Jeremy Charles Arthur Thompson. Termination date: 2017-10-24. 2018-01-18 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Mortgage. Charge number: 056875540006. Charge creation date: 2017-09-18. 2017-09-28 View Report
Address. Change date: 2017-01-31. New address: 5 Churchill Place London E14 5HU. Old address: 28-42 Banner Street London EC1Y 8QE. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2017-01-27 View Report
Officers. Appointment date: 2016-08-01. Officer name: Kevin Akeroyd. 2016-09-14 View Report
Officers. Termination date: 2016-08-01. Officer name: Peter Wruble Granat. 2016-09-12 View Report
Accounts. Accounts type full. 2016-09-02 View Report
Mortgage. Charge number: 056875540003. 2016-07-13 View Report
Mortgage. Charge number: 056875540002. 2016-07-13 View Report
Mortgage. Charge creation date: 2016-06-16. Charge number: 056875540005. 2016-06-29 View Report
Mortgage. Charge number: 056875540004. Charge creation date: 2016-06-16. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Capital. Capital allotment shares. 2015-09-23 View Report
Resolution. Description: Resolutions. 2015-09-23 View Report
Capital. Capital name of class of shares. 2015-09-23 View Report
Officers. Appointment date: 2015-08-20. Officer name: Mr Jacob Pearlstein. 2015-09-01 View Report
Officers. Officer name: Mr Peter Wruble Granat. Appointment date: 2015-08-20. 2015-09-01 View Report
Officers. Officer name: Ciara Jordan. Termination date: 2015-08-20. 2015-08-28 View Report
Officers. Officer name: Myles Johnson. Termination date: 2015-08-20. 2015-08-28 View Report
Officers. Termination date: 2015-08-20. Officer name: Paul Corin Hender. 2015-08-28 View Report
Officers. Officer name: Myles Johnson. Termination date: 2015-08-20. 2015-08-28 View Report
Officers. Officer name: Mr Jeremy Charles Arthur Thompson. Change date: 2015-06-26. 2015-06-26 View Report
Officers. Officer name: Dermot Corrigan. Termination date: 2015-03-31. 2015-06-19 View Report
Auditors. Auditors resignation company. 2015-04-23 View Report
Annual return. With made up date full list shareholders. 2015-02-19 View Report
Officers. Termination date: 2014-12-19. Officer name: Simon Paul Fathers. 2015-01-19 View Report