- Company Overview for DEAN DEVELOPMENTS (SUSSEX) LIMITED (05176036)
- Filing history for DEAN DEVELOPMENTS (SUSSEX) LIMITED (05176036)
- People for DEAN DEVELOPMENTS (SUSSEX) LIMITED (05176036)
- Charges for DEAN DEVELOPMENTS (SUSSEX) LIMITED (05176036)
- More for DEAN DEVELOPMENTS (SUSSEX) LIMITED (05176036)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2015 | TM01 | Termination of appointment of Ian Frederick Mccomb as a director on 29 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Ian Frederick Mccomb as a secretary on 29 January 2015 | |
29 Jan 2015 | CH01 | Director's details changed for Mr Ian Frederick Mccomb on 29 January 2015 | |
04 Nov 2014 | CH01 | Director's details changed for Mr Ian Frederick Mccomb on 4 November 2014 | |
30 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
11 Jul 2014 | CH01 | Director's details changed for Mr Carl Anthony Dean on 11 July 2014 | |
12 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2013 | AR01 |
Annual return made up to 1 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
|
|
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Carl Anthony Dean on 31 August 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Mr Ian Frederick Mccomb on 31 August 2010 | |
03 Sep 2010 | CH03 | Secretary's details changed for Mr Ian Frederick Mccomb on 31 August 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Carl Anthony Dean on 30 January 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
21 Oct 2009 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom on 21 October 2009 | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from ground floor 19 new road brighton east sussex BN1 1UF |