- Company Overview for DESZONE LIMITED (01118013)
- Filing history for DESZONE LIMITED (01118013)
- People for DESZONE LIMITED (01118013)
- Charges for DESZONE LIMITED (01118013)
- Insolvency for DESZONE LIMITED (01118013)
- More for DESZONE LIMITED (01118013)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2017 | AD01 | Registered office address changed from 13 Regent Street Nottingham NG1 5BS to Second Floor, Poynt South Upper Parliament Street Nottingham NG1 6LF on 15 May 2017 | |
22 Nov 2016 | AD01 | Registered office address changed from 520 Metroplex Broadway Salford M50 2UE to 13 Regent Street Nottingham NG1 5BS on 22 November 2016 | |
21 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | MR01 | Registration of charge 011180130002, created on 26 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM01 | Termination of appointment of David Joseph Chadwick as a director on 1 January 2015 | |
13 Jan 2015 | CH03 | Secretary's details changed for Miss Jane Jackson on 1 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Miss Jane Jackson on 1 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jan 2013 | AD01 | Registered office address changed from 520 Metroplex Broadway Salford Quays Salford Manchester M50 2UW United Kingdom on 24 January 2013 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Apr 2012 | TM01 | Termination of appointment of Jennifer Chadwick as a director | |
24 Apr 2012 | AD01 | Registered office address changed from Stenor House 1 Edward Street Cambridge Industrial Area Salford M7 1FN on 24 April 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |