Advanced company searchLink opens in new window

DEGERO LIMITED

Company number 06959765

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)
17 Jul 2013 COCOMP Order of court to wind up
16 Jan 2013 CERTNM Company name changed integrated facilities management LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
11 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Nov 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
20 Sep 2011 AP01 Appointment of Mr Sameer Sacranie as a director
20 Sep 2011 TM01 Termination of appointment of Ridwan Seedat as a director
20 Sep 2011 TM01 Termination of appointment of Imraan Motala as a director
20 Sep 2011 TM01 Termination of appointment of Jane Hanson as a director
13 Sep 2011 CERTNM Company name changed fleur midlands LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
  • NM01 ‐ Change of name by resolution
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
18 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
12 Jan 2010 CERTNM Company name changed leicester 113 LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
12 Jan 2010 CONNOT Change of name notice
19 Dec 2009 AP01 Appointment of Jane Hanson as a director
10 Dec 2009 AP01 Appointment of Ridwan Seedat as a director
10 Dec 2009 AP01 Appointment of Imraan Motala as a director
07 Dec 2009 AD01 Registered office address changed from Barkby House Barkby Road Leicester Leicestershire LE4 9LG on 7 December 2009
07 Dec 2009 TM01 Termination of appointment of Shameer Sacranie as a director
11 Jul 2009 NEWINC Incorporation