- Company Overview for DERBY SAMEDAY COURIERS LIMITED (07044190)
- Filing history for DERBY SAMEDAY COURIERS LIMITED (07044190)
- People for DERBY SAMEDAY COURIERS LIMITED (07044190)
- More for DERBY SAMEDAY COURIERS LIMITED (07044190)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2024 | DS01 | Application to strike the company off the register | |
17 Apr 2024 | AD01 | Registered office address changed from First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ on 17 April 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 10 April 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from 184 Derby Road Denby Ripley DE5 8rd England to First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ on 5 April 2024 | |
23 Feb 2024 | PSC05 | Change of details for Forklift Agency Limited as a person with significant control on 23 February 2024 | |
23 Feb 2024 | CH03 | Secretary's details changed for Mr Rhys Thomas Mitchell Adams on 23 February 2024 | |
07 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
28 Sep 2022 | AD01 | Registered office address changed from First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ England to 184 Derby Road Denby Ripley DE5 8rd on 28 September 2022 | |
01 Sep 2022 | CH03 | Secretary's details changed for Mr Rhys Adams on 1 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Rhys Thomas Mitchell Adams on 1 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mrs Rebecca Denise Adams on 1 September 2022 | |
01 Sep 2022 | CH03 | Secretary's details changed for Mr Rhys Adams on 1 September 2022 | |
01 Sep 2022 | PSC05 | Change of details for Forklift Agency Limited as a person with significant control on 1 September 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA United Kingdom to First Floor Suite 1.01D 62 King Street Belper Derbyshire DE56 1PZ on 20 June 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 |