DIGNITY HOSTAGE SURVIVAL CONSULTANCY LTD - WATFORD


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

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2019-12-07 View Report
Gazette. Gazette notice voluntary. 2019-11-19 View Report
Dissolution. Dissolution application strike off company. 2019-11-10 View Report
Accounts. Accounts type micro entity. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Accounts. Accounts type micro entity. 2018-10-31 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type micro entity. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Address. New address: 476 st. Albans Road Watford WD24 6QU. Old address: C/O Mackenzie the Old Mill Fry's Yard, Bridge Street Godalming GU7 1HP. Change date: 2016-07-27. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Officers. Termination date: 2015-11-03. Officer name: Mark Holt. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-10-31 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type total exemption small. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Address. Change date: 2014-03-31. Old address: Caswall House 6 Wharf Street Godalming GU7 1NN United Kingdom. 2014-03-31 View Report
Accounts. Accounts type total exemption small. 2013-10-22 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type total exemption small. 2012-10-30 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Accounts. Accounts amended with made up date. 2011-12-06 View Report
Accounts. Accounts type total exemption small. 2011-10-31 View Report
Address. Change date: 2011-06-20. Old address: C/O Mkz Caswall House Wharf Street Godalming Surrey GU7 1NN England. 2011-06-20 View Report
Address. Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom. Change date: 2011-06-03. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2011-02-23 View Report
Accounts. Accounts type total exemption small. 2010-11-22 View Report
Annual return. With made up date full list shareholders. 2010-02-08 View Report
Officers. Change date: 2010-02-08. Officer name: Mr Clinton Miles. 2010-02-08 View Report
Officers. Change date: 2010-02-08. Officer name: Mr Mark Holt. 2010-02-08 View Report
Officers. Description: Director appointed mr mark holt. 2009-03-20 View Report
Officers. Description: Director appointed mr clinton miles. 2009-03-19 View Report
Officers. Description: Appointment terminated director @ukplc client director LTD. 2009-03-19 View Report
Officers. Description: Appointment terminated director andrew goodfellow. 2009-03-19 View Report
Incorporation. Incorporation company. 2009-01-22 View Report