Advanced company searchLink opens in new window

DEBELLO LIMITED

Company number 06282037

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)
27 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2016 4.68 Liquidators' statement of receipts and payments to 24 August 2016
10 Sep 2015 AD01 Registered office address changed from Debello House 14-18 Heddon Street Mayfair London W1B 4DA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 September 2015
08 Sep 2015 4.20 Statement of affairs with form 4.19
08 Sep 2015 600 Appointment of a voluntary liquidator
08 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25
24 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
04 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
19 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
05 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 AD01 Registered office address changed from Mayfair House, 14-18 Heddon Street, Mayfair London W1B 4DA on 16 August 2011
26 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
18 Mar 2011 CERTNM Company name changed the private air charter company LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
18 Mar 2011 CONNOT Change of name notice
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders