DISCOVERY GROUP HOLDINGS LIMITED

05687554
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
28 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
28 Aug 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
09 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
09 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
31 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Oct 2019 resolution Resolution 1 Buy now
26 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
26 Sep 2019 insolvency Solvency Statement dated 25/09/19 2 Buy now
26 Sep 2019 resolution Resolution 3 Buy now
18 Apr 2019 officers Termination of appointment of director (Abraham Smith) 1 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 18 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
25 Jan 2018 mortgage Registration of a charge 64 Buy now
19 Jan 2018 officers Appointment of director (Mr Abraham Smith) 2 Buy now
18 Jan 2018 officers Termination of appointment of director (Jeremy Charles Arthur Thompson) 1 Buy now
06 Oct 2017 accounts Annual Accounts 19 Buy now
28 Sep 2017 mortgage Registration of a charge 64 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 officers Appointment of director (Kevin Akeroyd) 2 Buy now
12 Sep 2016 officers Termination of appointment of director (Peter Wruble Granat) 1 Buy now
02 Sep 2016 accounts Annual Accounts 22 Buy now
13 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jun 2016 mortgage Registration of a charge 60 Buy now
28 Jun 2016 mortgage Registration of a charge 61 Buy now
26 Feb 2016 annual-return Annual Return 5 Buy now
14 Oct 2015 accounts Annual Accounts 20 Buy now
23 Sep 2015 capital Return of Allotment of shares 4 Buy now
23 Sep 2015 resolution Resolution 30 Buy now
23 Sep 2015 capital Notice of name or other designation of class of shares 2 Buy now
01 Sep 2015 officers Appointment of director (Mr Jacob Pearlstein) 2 Buy now
01 Sep 2015 officers Appointment of director (Mr Peter Wruble Granat) 2 Buy now
28 Aug 2015 officers Termination of appointment of director (Ciara Jordan) 1 Buy now
28 Aug 2015 officers Termination of appointment of director (Myles Johnson) 1 Buy now
28 Aug 2015 officers Termination of appointment of secretary (Myles Johnson) 1 Buy now
28 Aug 2015 officers Termination of appointment of director (Paul Corin Hender) 1 Buy now
26 Jun 2015 officers Change of particulars for director (Mr Jeremy Charles Arthur Thompson) 2 Buy now
19 Jun 2015 officers Termination of appointment of director (Dermot Corrigan) 1 Buy now
23 Apr 2015 auditors Auditors Resignation Company 1 Buy now
19 Feb 2015 annual-return Annual Return 13 Buy now
19 Jan 2015 officers Termination of appointment of director (Simon Paul Fathers) 1 Buy now
15 Jan 2015 incorporation Memorandum Articles 36 Buy now
15 Jan 2015 resolution Resolution 2 Buy now
22 Dec 2014 mortgage Registration of a charge 79 Buy now
19 Dec 2014 mortgage Registration of a charge 20 Buy now
19 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2014 auditors Auditors Resignation Company 1 Buy now
24 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Nov 2014 officers Termination of appointment of director (Stephen Charles White) 1 Buy now
03 Nov 2014 officers Termination of appointment of director (John Gerard Moore) 1 Buy now
03 Nov 2014 officers Termination of appointment of director (Ralph David Kugler) 1 Buy now
03 Nov 2014 officers Termination of appointment of director (Mark Steven Taylor) 1 Buy now
03 Nov 2014 officers Termination of appointment of director (James Richard St John Lenane) 1 Buy now
03 Nov 2014 officers Termination of appointment of director (Christopher Michael Graham) 1 Buy now
27 Oct 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 Buy now
27 Oct 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
27 Oct 2014 resolution Resolution 41 Buy now
20 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Oct 2014 capital Statement of capital (Section 108) 12 Buy now
20 Oct 2014 insolvency Solvency Statement dated 20/10/14 2 Buy now
20 Oct 2014 resolution Resolution 8 Buy now
16 Sep 2014 resolution Resolution 43 Buy now
03 Jul 2014 accounts Annual Accounts 30 Buy now
04 Mar 2014 officers Appointment of director (Mr Dermot Corrigan) 2 Buy now
27 Jan 2014 annual-return Annual Return 17 Buy now
27 Jan 2014 officers Termination of appointment of director (Gordon Young) 1 Buy now
10 Sep 2013 officers Termination of appointment of director (Michael Webster) 1 Buy now
10 Sep 2013 officers Termination of appointment of director (Alexander Northcott) 1 Buy now
10 Sep 2013 officers Termination of appointment of director (Richard Bagnall) 1 Buy now
21 Jun 2013 accounts Annual Accounts 26 Buy now
20 Feb 2013 officers Appointment of director (Mr Mark Steven Taylor) 2 Buy now
18 Feb 2013 officers Termination of appointment of director (Kerry Jenkins) 1 Buy now
18 Feb 2013 officers Appointment of secretary (Mr Myles Johnson) 1 Buy now
18 Feb 2013 officers Appointment of director (Mr Myles Johnson) 2 Buy now
18 Feb 2013 officers Termination of appointment of secretary (Kerry Jenkins) 1 Buy now
15 Feb 2013 annual-return Annual Return 21 Buy now
18 Jun 2012 accounts Annual Accounts 26 Buy now
16 Feb 2012 annual-return Annual Return 21 Buy now
27 Jun 2011 accounts Annual Accounts 30 Buy now
21 Mar 2011 annual-return Annual Return 21 Buy now
21 Mar 2011 officers Change of particulars for director (James Richard Lenane) 2 Buy now
13 Dec 2010 officers Appointment of director (Mr Gordon Young) 2 Buy now
23 Nov 2010 capital Return of Allotment of shares 8 Buy now
05 Jul 2010 officers Appointment of director (Mr Ralph David Kugler) 2 Buy now
25 Jun 2010 accounts Annual Accounts 25 Buy now
19 May 2010 resolution Resolution 42 Buy now
18 May 2010 officers Appointment of director (Mr Paul Hender) 2 Buy now
18 May 2010 officers Appointment of director (Mr Richard David Bagnall) 2 Buy now
18 May 2010 officers Appointment of director (Mr Michael Webster) 2 Buy now