Advanced company searchLink opens in new window

DEKHURST LTD

Company number 07254815

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2013 DS01 Application to strike the company off the register
13 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
13 Nov 2013 AD01 Registered office address changed from 4 Arkwright Road South Croydon Surrey CR2 0LD England on 13 November 2013
12 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2012 TM02 Termination of appointment of Michael Christopher Lane as a secretary on 1 October 2012
19 Jul 2012 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PY England on 19 July 2012
28 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Jan 2012 AA01 Previous accounting period extended from 31 May 2011 to 31 October 2011
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 January 2012
  • GBP 3
30 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
16 Mar 2011 TM01 Termination of appointment of Alami Benaboud as a director
14 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted