DISCOVERY HOMES LTD

2 Lace Market Square, Nottingham, NG1 1PB
StatusLIQUIDATION
Company No.10811088
CategoryPrivate Limited Company
Incorporated09 Jun 2017
Age6 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

DISCOVERY HOMES LTD is an liquidation private limited company with number 10811088. It was incorporated 6 years, 11 months, 9 days ago, on 09 June 2017. The company address is 2 Lace Market Square, Nottingham, NG1 1PB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2024

Action Date: 05 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2023

Action Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Old address: 86-90 Paul Street London EC2A 4NE England

Change date: 2022-01-10

New address: 2 Lace Market Square Nottingham NG1 1PB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH01

Capital : 121 GBP

Date: 2021-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: C/O Discovery Homes Ltd 30 Moorgate, John Penn House London London EC2R 6PJ England

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eduardo Antonio Prato Jaen

Change date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 22 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Mary Heron

Termination date: 2020-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-29

Psc name: Alan Christie

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Development Discovery Ltd

Cessation date: 2020-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-17

Officer name: Mrs Pauline Mary Heron

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Aidan Heron

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Alan Peter Christie

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-17

Capital : 1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chunming Zhao

Termination date: 2019-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

New address: C/O Discovery Homes Ltd 30 Moorgate, John Penn House London London EC2R 6PJ

Change date: 2019-07-16

Old address: 142 Oundle Road Peterborough PE2 9PJ England

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-10

Officer name: Mr Chunming Zhao

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mr Aidan Heron

Documents

View document PDF

Incorporation company

Date: 09 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDS CONSTRUCTION CO LIMITED

55C CRAWFORDSBURN ROAD,NEWTOWNARDS,BT23 4UH

Number:NI007687
Status:ACTIVE
Category:Private Limited Company

BBTEAM LTD

32 WEST STREET,BROMLEY,BR1 1RF

Number:11879729
Status:ACTIVE
Category:Private Limited Company

LABONITAS LTD

259 OLDHAM ROAD,MANCHESTER,M40 7PS

Number:11812450
Status:ACTIVE
Category:Private Limited Company

MORE INVESTMENTS LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:09064995
Status:ACTIVE
Category:Private Limited Company

PROSPEROO LTD

7 ASHWORTH ROAD,LONDON,W9 1JW

Number:10182722
Status:ACTIVE
Category:Private Limited Company

SHEKHINAH CARE LTD

960 CAPABILITY GREEN,LUTON,LU1 3PE

Number:11062682
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