- Company Overview for DESRATE LIMITED (02972336)
- Filing history for DESRATE LIMITED (02972336)
- People for DESRATE LIMITED (02972336)
- Insolvency for DESRATE LIMITED (02972336)
- More for DESRATE LIMITED (02972336)
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
|
|
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
|
|
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 |