Advanced company searchLink opens in new window

DESRATE LIMITED

Company number 02972336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 14 August 2024
14 Aug 2024 AD01 Registered office address changed from 360 Insolvency Limited 1 Castle Hill Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 14 August 2024
12 Jan 2024 LIQ08 Certificate of removal of voluntary liquidator
16 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 14 August 2023
16 Nov 2023 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 360 Insolvency Limited 1 Castle Hill Castle Hill Rochester Kent ME1 1LF on 16 November 2023
20 Dec 2022 AD01 Registered office address changed from Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022
23 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 14 August 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 14 August 2021
27 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 14 August 2020
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2019 AD01 Registered office address changed from Enstar House 163-173 Praed Street London W2 1RH to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 September 2019
06 Sep 2019 LIQ02 Statement of affairs
06 Sep 2019 600 Appointment of a voluntary liquidator
06 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-15
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
22 Oct 2018 CH01 Director's details changed for Mr William Gerard Bergh on 10 February 2018
22 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
22 Oct 2018 PSC01 Notification of William Gerard Bergh as a person with significant control on 10 February 2018
10 Oct 2018 PSC07 Cessation of Noleen Patricia Bergh as a person with significant control on 10 February 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 100
14 Sep 2018 AP01 Appointment of Mr William Gerard Bergh as a director on 10 February 2018
14 Sep 2018 TM01 Termination of appointment of Noleen Patricia Bergh as a director on 10 February 2018
10 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates