- Company Overview for DEUTEN SERVICES LIMITED (08408006)
- Filing history for DEUTEN SERVICES LIMITED (08408006)
- People for DEUTEN SERVICES LIMITED (08408006)
- More for DEUTEN SERVICES LIMITED (08408006)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|