- Company Overview for DEBELLO LIMITED (06282037)
- Filing history for DEBELLO LIMITED (06282037)
- People for DEBELLO LIMITED (06282037)
- Charges for DEBELLO LIMITED (06282037)
- Insolvency for DEBELLO LIMITED (06282037)
- More for DEBELLO LIMITED (06282037)
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
|
|
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
|
|
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
|
|
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
|
|
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 |