|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Nov 2019
|
21 Nov 2019
Application to strike the company off the register
|
|
|
20 Nov 2019
|
20 Nov 2019
Termination of appointment of Ian David Mitchell as a director on 13 November 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Change of details for Direct Response Intelligent Solutions Limited as a person with significant control on 10 July 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Appointment of Mrs Alyson Hannam as a secretary on 10 July 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Registered office address changed from C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 10 July 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Termination of appointment of Karl Paul Harris as a secretary on 20 February 2019
|
|
|
25 Sep 2018
|
25 Sep 2018
Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 31 August 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Appointment of Mr Karl Paul Harris as a secretary on 1 September 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 16 February 2018 with updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Notification of Direct Response Intelligent Solutions Limited as a person with significant control on 16 November 2017
|
|
|
16 Feb 2018
|
16 Feb 2018
Cessation of Direct Response Plus Limited as a person with significant control on 16 November 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 21 April 2017 with updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 21 October 2016
|
|
|
19 Oct 2016
|
19 Oct 2016
Register(s) moved to registered inspection location C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
|
|
|
19 Oct 2016
|
19 Oct 2016
Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England to C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
|
|
|
19 Oct 2016
|
19 Oct 2016
Register(s) moved to registered office address C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
|
|
|
19 Oct 2016
|
19 Oct 2016
Register(s) moved to registered office address C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
|
|
|
19 Oct 2016
|
19 Oct 2016
Registered office address changed from Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016
|