- Company Overview for DEEDS-PROPERTY SERVICES LTD (12607380)
- Filing history for DEEDS-PROPERTY SERVICES LTD (12607380)
- People for DEEDS-PROPERTY SERVICES LTD (12607380)
- More for DEEDS-PROPERTY SERVICES LTD (12607380)
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) |
---|---|---|---|
10 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2024 | DS01 | Application to strike the company off the register | |
12 Aug 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
12 Aug 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
12 Aug 2024 | AA | Accounts for a dormant company made up to 31 May 2022 | |
12 Aug 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
12 Aug 2024 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
12 Aug 2024 | RT01 | Administrative restoration application | |
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2023 | AD01 | Registered office address changed from , Horton House Exchange Flags, Liverpool, L2 3PF, England to 23 Goodlass Road Liverpool L24 9HJ on 14 April 2023 | |
04 Apr 2023 | PSC07 | Cessation of Darren Rees Joyce as a person with significant control on 4 April 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Darren Rees Joyce as a director on 4 April 2023 | |
04 Apr 2023 | TM02 | Termination of appointment of Hayley Joyce as a secretary on 4 April 2023 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
15 Dec 2020 | CH01 | Director's details changed for Mr Darren Rees Joyce on 14 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Ash Krishan on 14 December 2020 | |
15 Dec 2020 | CH03 | Secretary's details changed for Mrs Hayley Joyce on 14 December 2020 | |
15 Dec 2020 | PSC04 | Change of details for Mr Ash Krishan as a person with significant control on 14 December 2020 | |
15 Dec 2020 | PSC04 | Change of details for Mr Darren Rees Joyce as a person with significant control on 14 December 2020 | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|