- Company Overview for DEEDS ESTATE AGENTS LTD (12487628)
- Filing history for DEEDS ESTATE AGENTS LTD (12487628)
- People for DEEDS ESTATE AGENTS LTD (12487628)
- More for DEEDS ESTATE AGENTS LTD (12487628)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2022 | AD01 | Registered office address changed from 30 Harborough Road Northampton NN2 7AZ England to Workspace House Maxwell Road Peterborough PE2 7JE on 30 July 2022 | |
19 May 2022 | AP03 | Appointment of Mr Simon Peter Davis as a secretary on 19 May 2022 | |
19 May 2022 | AP01 | Appointment of Mr Simon Peter Davis as a director on 19 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Eve Davis as a director on 19 May 2022 | |
19 May 2022 | TM02 | Termination of appointment of Eve Davis as a secretary on 19 May 2022 | |
21 Apr 2022 | AP03 | Appointment of Miss Eve Davis as a secretary on 21 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Simon Peter Davis as a director on 21 April 2022 | |
21 Apr 2022 | TM02 | Termination of appointment of Simon Davis as a secretary on 21 April 2022 | |
13 Apr 2022 | AP03 | Appointment of Mr Simon Davis as a secretary on 13 April 2022 | |
13 Apr 2022 | AP01 | Appointment of Mr Simon Peter Davis as a director on 13 April 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from 45 Wasdale Gardens Peterborough PE4 7ZT United Kingdom to 30 Harborough Road Northampton NN2 7AZ on 13 April 2022 | |
15 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
20 Dec 2020 | PSC01 | Notification of Simon Peter Davis as a person with significant control on 28 February 2020 | |
05 Mar 2020 | PSC07 | Cessation of Simon Peter Davis as a person with significant control on 5 March 2020 | |
27 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-27
|