DEZINED LIMITED
Status | DISSOLVED |
Company No. | 08084312 |
Category | Private Limited Company |
Incorporated | 25 May 2012 |
Age | 12 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Sep 2020 |
Years | 3 years, 10 months, 4 days |
SUMMARY
DEZINED LIMITED is an dissolved private limited company with number 08084312. It was incorporated 12 years, 2 months, 4 days ago, on 25 May 2012 and it was dissolved 3 years, 10 months, 4 days ago, on 25 September 2020. The company address is 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2020
Action Date: 07 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-07
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
Old address: 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN
New address: 1 Kings Avenue London N21 3NA
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 25 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Lewis
Notification date: 2017-05-26
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Dennis Barlow
Notification date: 2017-05-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Dennis Barlow
Appointment date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-14
Officer name: Mr Stuart Lewis
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Change registered office address company with date old address
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-26
Old address: 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England
Documents
Some Companies
SUITE 2, BUILDING 16,COVENTRY,CV3 1JL
Number: | 07774261 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALLEY WORKS,TODMORDEN,OL14 7PJ
Number: | 01379377 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 NORTHWOOD ROAD,UXBRIDGE,UB9 6PN
Number: | 10677879 |
Status: | ACTIVE |
Category: | Private Limited Company |
MDB IT & SECURITY SERVICES LIMITED
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC585993 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 NEW BOND STREET,LONDON,W1S 1SB
Number: | 08383792 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BELL PARADE,HOUNSLOW,TW3 3NU
Number: | 04234850 |
Status: | ACTIVE |
Category: | Private Limited Company |