DESMOND1234 LIMITED

114b Burnt Ash Hill, London, SE12 0HT, England
StatusACTIVE
Company No.09758467
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

DESMOND1234 LIMITED is an active private limited company with number 09758467. It was incorporated 8 years, 10 months, 12 days ago, on 02 September 2015. The company address is 114b Burnt Ash Hill, London, SE12 0HT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Mr Desmond Irabor

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-27

Psc name: Mr Desmond Irabor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-19

Old address: 24a Falconwood Parade Welling DA16 2PG England

New address: 114B Burnt Ash Hill London SE12 0HT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Mr Desmond Irabor

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-21

Psc name: Mr Desmond Irabor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: 37 Leamington Avenue Bromley BR1 5BJ England

New address: 24a Falconwood Parade Welling DA16 2PG

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Briggs

Termination date: 2018-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fred Briggs

Cessation date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-31

Psc name: Mr Desmond Irabor

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-31

Officer name: Desmond Irabor

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-31

Officer name: Mr Desmond Irabor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2017

Action Date: 30 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-30

Old address: 27 Ripon Road London SE18 3PS England

New address: 37 Leamington Avenue Bromley BR1 5BJ

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fred Briggs

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIROBIANS LIMITED

5 LORDS MEADOW,TRURO,TR2 5RZ

Number:08448651
Status:ACTIVE
Category:Private Limited Company

DISASTER MANAGEMENT & DESIGN LTD

145-157 ST JOHN STREET,LONDON,EC1V 4PW

Number:08156271
Status:ACTIVE
Category:Private Limited Company

HARTWELL & SON LIMITED

PACIOLI HOUSE 9 BROOKFIELD,NORTHAMPTON,NN3 6WL

Number:09310577
Status:ACTIVE
Category:Private Limited Company

MAYURI RETAILS LTD

34 COPNOR ROAD,PORTSMOUTH,PO3 5AH

Number:11809098
Status:ACTIVE
Category:Private Limited Company

MORTGAGE FAIRIES LIMITED

2 FARM ROAD,WOLVERHAMPTON,WV6 7HX

Number:11851517
Status:ACTIVE
Category:Private Limited Company

RANACC LIMITED

259 ST PETERS STREET,LOWESTOFT,NR32 2LU

Number:09687091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source