Advanced company searchLink opens in new window

DEUTEN SERVICES LIMITED

Company number 08408006

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 AD01 Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY to C/O Gleeson Bessent Limited 1 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 12 December 2016
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 99
20 Nov 2015 AP01 Appointment of Mr Roger William Bessent as a director on 20 November 2015
20 Nov 2015 TM01 Termination of appointment of Harshal Narendra Shah as a director on 20 November 2015
20 Nov 2015 AD01 Registered office address changed from PO Box Bassetts Second Floor 107 Power Road London W4 5PY to C/O Bassetts 107 Power Road London W4 5PY on 20 November 2015
06 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 99
18 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
10 Oct 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 99
10 Oct 2014 AD01 Registered office address changed from Suite 2 Second Floor 107 Power Road Chiswick London W4 5PY England to Po Box Bassetts Second Floor 107 Power Road London W4 5PY on 10 October 2014
27 May 2014 AD01 Registered office address changed from C/O Bassetts Accountant 109 Baker Street London W1U 6RP Great Britain on 27 May 2014
01 Aug 2013 AA01 Current accounting period extended from 28 February 2014 to 31 July 2014
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 99
04 Jul 2013 CH01 Director's details changed for Mr Harshal Mahendra Shah on 3 July 2013
23 Jun 2013 TM01 Termination of appointment of Ankur Shroff as a director
22 Jun 2013 AP01 Appointment of Mr Harshal Mahendra Shah as a director
22 Jun 2013 AD01 Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN United Kingdom on 22 June 2013
18 Jun 2013 AP01 Appointment of Mr Ankur Vijaykumar Shroff as a director
18 Jun 2013 TM01 Termination of appointment of Sandhya Sonah as a director
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 February 2013
  • GBP 99
18 Mar 2013 AD01 Registered office address changed from 7 Filey Close Sutton Surrey SM2 5JZ United Kingdom on 18 March 2013
18 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)