DIRECT ASSIST LTD
Status | DISSOLVED |
Company No. | 06266633 |
Category | Private Limited Company |
Incorporated | 01 Jun 2007 |
Age | 17 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 year, 7 months, 2 days |
SUMMARY
DIRECT ASSIST LTD is an dissolved private limited company with number 06266633. It was incorporated 17 years, 2 days ago, on 01 June 2007 and it was dissolved 1 year, 7 months, 2 days ago, on 01 November 2022. The company address is Gladstone House Gladstone House, Egham, TW20 9HY, Surrey.
Company Fillings
Liquidation compulsory return final meeting
Date: 01 Aug 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 08 Jul 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory appointment liquidator
Date: 08 Jul 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory removal of liquidator by court
Date: 08 Jul 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory winding up progress report
Date: 27 Jul 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 17 Jul 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory appointment liquidator
Date: 03 Apr 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory removal of liquidator by court
Date: 03 Apr 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory winding up progress report
Date: 10 Aug 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 09 Aug 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 21 Sep 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 02/06/2016
Documents
Liquidation compulsory appointment liquidator
Date: 21 Sep 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation disclaimer notice
Date: 04 Aug 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 04 Aug 2015
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: 41 Chorley New Road Bolton BL1 4QR
Change date: 2015-07-01
New address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY
Documents
Liquidation compulsory winding up order
Date: 16 Apr 2015
Category: Insolvency
Type: COCOMP
Documents
Accounts amended with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AAMD
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 12 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-06
Old address: 137 the Atrium Whitefield Manchester M45 6AT
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Gazette filings brought up to date
Date: 30 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Bullough
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption full
Date: 24 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director carina hughes
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed carina elizabeth hughes
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kathryn rogers
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 18/06/07 from: 7 petworth road haslemere surrey GU27 2JB
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 15 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AFRICA TAXATION AND REGULATORY SERVICES LIMITED
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11212951 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEWMEAD HOUSE, HINXWORTH,HERTS,SG7 5HD
Number: | 06440816 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10618166 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHITTERFIELD GATE,WEST DRAYTON,UB7 0JR
Number: | 08104470 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL
Number: | 08095827 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRACE HILL (HERNE BAY) LIMITED
50 NEW BOND STREET,LONDON,W1S 1BJ
Number: | 07547013 |
Status: | ACTIVE |
Category: | Private Limited Company |