DIRECT ONLINE LIMITED
Status | LIQUIDATION |
Company No. | 09636250 |
Category | Private Limited Company |
Incorporated | 12 Jun 2015 |
Age | 9 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
DIRECT ONLINE LIMITED is an liquidation private limited company with number 09636250. It was incorporated 9 years, 1 month ago, on 12 June 2015. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ, Worcestershire.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Jun 2024
Action Date: 17 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-17
Old address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England
New address: 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ
Documents
Liquidation voluntary statement of affairs
Date: 17 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jun 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-18
Psc name: Mr Philip Anthony Eberlin
Documents
Gazette filings brought up to date
Date: 18 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Gazette filings brought up to date
Date: 07 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 31 Mar 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-12
Officer name: Mr Philip Anthony Eberlin
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Anthony Eberlin
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 10 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-26
Old address: The Old School House Leckhampton Road Cheltenham GL53 0AX United Kingdom
New address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
Documents
Some Companies
19 DE VERE WALK,WATFORD,WD17 3BE
Number: | 09668961 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A PENNYBRIDGE INDUSTRIAL ESTATE,BALLYMENA,BT42 3HB
Number: | NI660612 |
Status: | ACTIVE |
Category: | Private Limited Company |
JH PERFORMANCE (SUSSEX) LIMITED
GROUND FLOOR,BRIGHTON,BN1 1UF
Number: | 09356222 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GREEN ACRES,CROYDON,CR0 5UW
Number: | 08953327 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANDALL THOMAS ASSOCIATES LIMITED
UNIT 1B FOCUS 4,LETCHWORTH GARDEN CITY,SG6 2TU
Number: | 10710775 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 WINDSOR ROAD,MANCHESTER,M25 0DB
Number: | 07914100 |
Status: | ACTIVE |
Category: | Private Limited Company |