DISPLAY I.T. INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 03667761 |
Category | Private Limited Company |
Incorporated | 13 Nov 1998 |
Age | 25 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 6 months, 9 days |
SUMMARY
DISPLAY I.T. INTERNATIONAL LIMITED is an dissolved private limited company with number 03667761. It was incorporated 25 years, 5 months, 16 days ago, on 13 November 1998 and it was dissolved 3 years, 6 months, 9 days ago, on 20 October 2020. The company address is Brian Royd Business Centre Brian Royd Business Centre, Greetland, Halifax, HX4 8NF, West Yorkshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 13 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Gazette filings brought up to date
Date: 06 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Change account reference date company current extended
Date: 04 Apr 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Change person secretary company with change date
Date: 14 Nov 2014
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-30
Officer name: Karen Louise Meredith
Documents
Change person secretary company with change date
Date: 14 Nov 2014
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Louise Booth
Change date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Booth
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Termination director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Keighley
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aidan Simon Crowe
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Paul Keighley
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan David Booth
Change date: 2009-10-01
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr jonathan david booth
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: the mill mill fold ripponden sowerby bridge west yorkshire HX6 4DH
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/05; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/08/05--------- £ si 2@1=2 £ ic 2/4
Documents
Resolution
Date: 23 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/01; full list of members
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/99; full list of members
Documents
Legacy
Date: 10 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/03/00
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 08/12/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
Documents
Some Companies
1 SHIPSTON HILL,LEICESTER,LE2 5PS
Number: | 11351432 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMWOOD HOUSE 27A THE RIDGEWAY,MIDDLESEX,HA7 4BE
Number: | 03816245 |
Status: | ACTIVE |
Category: | Private Limited Company |
DB- AGILE SOFTWARE CRAFTSMANSHIP LTD.
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 09212440 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 GILBERT STREET,ENFIELD,EN3 6PE
Number: | 10931171 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COMINS HOUSE,CLAPHAM,SW4 9QX
Number: | 09086278 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEDDON COURT,BARNET,EN4 0DE
Number: | 11264485 |
Status: | ACTIVE |
Category: | Private Limited Company |