- Company Overview for DEG EXMOUTH LIMITED (09366741)
- Filing history for DEG EXMOUTH LIMITED (09366741)
- People for DEG EXMOUTH LIMITED (09366741)
- More for DEG EXMOUTH LIMITED (09366741)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2016 | DS01 | Application to strike the company off the register | |
02 Sep 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to The York Inn 21 Imperial Road Exmouth EX8 1BY on 2 September 2016 | |
09 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
29 Jan 2015 | AP01 | Appointment of Mr Daniel Martin as a director on 24 December 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Edward George Drinkall as a director on 24 December 2014 | |
29 Dec 2014 | CH01 | Director's details changed for Mr Edward George Drinkall on 24 December 2014 | |
24 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-24
|