DISCLOSE LIMITED

4 Dukes Court 4 Dukes Court, Chichester, PO19 8FX, England
StatusDISSOLVED
Company No.08612722
CategoryPrivate Limited Company
Incorporated17 Jul 2013
Age10 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 12 days

SUMMARY

DISCLOSE LIMITED is an dissolved private limited company with number 08612722. It was incorporated 10 years, 10 months, 30 days ago, on 17 July 2013 and it was dissolved 2 years, 5 months, 12 days ago, on 04 January 2022. The company address is 4 Dukes Court 4 Dukes Court, Chichester, PO19 8FX, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-17

Psc name: Mr James William Gibson

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucinda Jane Gibson

Change date: 2021-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Gibson

Change date: 2021-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

New address: 4 Dukes Court Bognor Road Chichester PO19 8FX

Change date: 2021-05-17

Old address: 70 Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

New address: 70 Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AR

Old address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-13

Officer name: Tayler Bradshaw Limited

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucinda Jane Gibson

Appointment date: 2015-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Incorporation company

Date: 17 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLIFTON PROPERTY AND ASSET MANAGEMENT LIMITED

6 GREATOREX STREET,LONDON,E1 5NF

Number:10258468
Status:ACTIVE
Category:Private Limited Company

EPGH LIMITED

UNIT 9 DUNCHIDEOCK BARTON,EXETER,EX2 9UA

Number:10691090
Status:ACTIVE
Category:Private Limited Company

GALEN HEALTHCARE INNOVATION LIMITED

2 MILLERS GATE,BOSTON,PE22 0TP

Number:09260545
Status:ACTIVE
Category:Private Limited Company

STRIDE THEATRE LTD

24 CHURCH VIEW,WAKEFIELD,WF4 3PF

Number:10322194
Status:ACTIVE
Category:Private Limited Company

TECTONICS CORPORATION LTD

74 MOSAIC HOUSE,HEMEL HEMPSTEAD,HP2 5YQ

Number:09117737
Status:ACTIVE
Category:Private Limited Company

TENSATOR GROUP LIMITED

UNIT 7 DANBURY COURT,MILTON KEYNES,MK14 6TS

Number:04345013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source