- Company Overview for DEGERO LIMITED (06959765)
- Filing history for DEGERO LIMITED (06959765)
- People for DEGERO LIMITED (06959765)
- Insolvency for DEGERO LIMITED (06959765)
- More for DEGERO LIMITED (06959765)
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
|
|
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
|
|
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
|
|
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
|
|
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 |