- Company Overview for DEAN STREET SERVICES LTD (13715219)
- Filing history for DEAN STREET SERVICES LTD (13715219)
- People for DEAN STREET SERVICES LTD (13715219)
- More for DEAN STREET SERVICES LTD (13715219)
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) |
---|---|---|---|
26 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
26 Jul 2024 | TM01 | Termination of appointment of Gerard Thomas Harford as a director on 1 May 2024 | |
21 Jul 2024 | AP01 | Appointment of Mr Stephen Harford as a director on 1 May 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
05 Feb 2024 | PSC04 | Change of details for Mr Gerard Harford as a person with significant control on 5 February 2024 | |
24 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2024 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
23 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 15 August 2023
|
|
26 Jul 2023 | AD01 | Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 26 July 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2023 | |
12 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
01 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-01
|