DEUTSCH UK

Company Secretariat, Site H Company Secretariat, Site H, Swindon, SN3 5HH
StatusDISSOLVED
Company No.01399905
Category
Incorporated15 Nov 1978
Age45 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 18 days

SUMMARY

DEUTSCH UK is an dissolved with number 01399905. It was incorporated 45 years, 5 months, 25 days ago, on 15 November 1978 and it was dissolved 2 years, 10 months, 18 days ago, on 22 June 2021. The company address is Company Secretariat, Site H Company Secretariat, Site H, Swindon, SN3 5HH.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Andrew Donachie

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Donachie

Change date: 2018-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deutsch Gb Limited

Cessation date: 2020-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tyco Electronics Uk Holdings Ltd

Notification date: 2020-01-22

Documents

View document PDF

Resolution

Date: 23 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Auditors resignation company

Date: 24 Oct 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: John Douglas Gaud Pegler

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Anne Hicks

Termination date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Anne Hicks

Termination date: 2017-01-26

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Anne Hicks

Change date: 2016-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sally Anne Hicks

Change date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Donachie

Appointment date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Martin Gatt

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Jan 2015

Category: Address

Type: AD04

New address: Company Secretariat, Site H Faraday Road Swindon SN3 5HH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: Company Secretariat, Site H Faraday Road Swindon SN3 5HH

Old address: 4 Stanier Road St. Leonards-on-Sea East Sussex TN38 9RF United Kingdom

Change date: 2015-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: Company Secretariat Faraday Road Dorcan Swindon SN3 5HH England

Change date: 2015-01-19

New address: 4 Stanier Road St. Leonards-on-Sea East Sussex TN38 9RF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: 4 Stanier Road St. Leonards on Sea East Sussex TN38 9RF

Change date: 2015-01-19

New address: 4 Stanier Road St. Leonards-on-Sea East Sussex TN38 9RF

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr John Douglas Gaud Pegler

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Sawyer

Termination date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Christopher Cooper

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harold Gregory Barksdale

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark David Sawyer

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tony Martin Gatt

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Carette

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Cook

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Wilkinson

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Philippe Carette

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Auditors resignation company

Date: 12 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Move registers to sail company

Date: 11 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 03 Aug 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Legacy

Date: 18 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Carette

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertrand Dumazy

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bertrand Dumazy

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bertrand Dumazy

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bertrand Dumazy

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Painvin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilles Jachmich

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Kliendienst

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Kliendienst

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frederic Patrice Kliendienst

Change date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Marie Jacques Painvin

Change date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gilles Jachmich

Change date: 2010-05-30

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Louis

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed sally anne hicks

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick farmer

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed gary william cook

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed thierry louis

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed frederic patrice kliendienst

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew wake / 21/11/2007

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christian farman

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/12/06

Documents

View document PDF

Resolution

Date: 14 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Capital

Type: 122

Description: £ ic 6299602/3299602 26/07/06 £ sr 3000000@1=3000000

Documents

View document PDF

Resolution

Date: 14 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BALINLEE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11200742
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CB&EA LTD

63 OSBORNE ROAD,LONDON,N13 5PU

Number:11476365
Status:ACTIVE
Category:Private Limited Company

KENNEDY IT SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11694113
Status:ACTIVE
Category:Private Limited Company

MEECHAM LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11667896
Status:ACTIVE
Category:Private Limited Company

PENLLERGAER M.O.T. CENTRE LTD

42 GLANYMOR PARK DRIVE,SWANSEA,SA4 6UQ

Number:06740005
Status:ACTIVE
Category:Private Limited Company

SPENCER THORN LTD

SPENCER THORN,BUDE,EX23 8JS

Number:08011892
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