- Company Overview for DERISTON LTD (13275230)
- Filing history for DERISTON LTD (13275230)
- People for DERISTON LTD (13275230)
- More for DERISTON LTD (13275230)
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) |
---|---|---|---|
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
12 May 2021 | PSC01 | Notification of Liam Cogdell as a person with significant control on 12 May 2021 | |
12 May 2021 | AP01 | Appointment of Mr Liam Cogdell as a director on 12 May 2021 | |
12 May 2021 | TM02 | Termination of appointment of Josh Wilkinson as a secretary on 12 May 2021 | |
12 May 2021 | AD01 | Registered office address changed from 8 Fossfeld Stockton on Tees TS19 8TP United Kingdom to Southdown Industrial Estate Unit 5 Southdown Road Harpenden AL5 1PW on 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Josh Wilkinson as a director on 12 May 2021 | |
12 May 2021 | PSC07 | Cessation of Josh Wilkinson as a person with significant control on 12 May 2021 | |
18 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-18
|