- Company Overview for DEBELL GROUP LIMITED (10597622)
- Filing history for DEBELL GROUP LIMITED (10597622)
- People for DEBELL GROUP LIMITED (10597622)
- More for DEBELL GROUP LIMITED (10597622)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2022 | DS01 | Application to strike the company off the register | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
11 Oct 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Crofton Avenue Chiswick London W4 3EW on 11 October 2019 | |
11 Oct 2019 | PSC01 | Notification of Pau Gutierrez De Pando Bilbeny as a person with significant control on 11 October 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Pau Gutierrez De Pando Bilbeny as a director on 11 October 2019 | |
11 Oct 2019 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 11 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Samantha Coetzer as a director on 11 October 2019 | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|