DEI GROUP LIMITED
Status | DISSOLVED |
Company No. | 02613886 |
Category | Private Limited Company |
Incorporated | 23 May 1991 |
Age | 33 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 29 days |
SUMMARY
DEI GROUP LIMITED is an dissolved private limited company with number 02613886. It was incorporated 33 years, 12 days ago, on 23 May 1991 and it was dissolved 2 years, 10 months, 29 days ago, on 06 July 2021. The company address is 31 Larkfield Drive 31 Larkfield Drive, Leeds, LS19 6EL, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2021
Category: Dissolution
Type: DS01
Documents
Change corporate director company with change date
Date: 24 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Change
Type: CH02
Officer name: New Elan Bv
Change date: 2020-12-31
Documents
Accounts with accounts type full
Date: 24 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Termination director company with name termination date
Date: 27 Apr 2020
Action Date: 25 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-25
Officer name: Gijsbertus Anthonius Van Breukelen
Documents
Appoint corporate director company with name date
Date: 27 Apr 2020
Action Date: 25 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-04-25
Officer name: New Elan Bv
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gijsbertus Anthonius Van Breukelen
Appointment date: 2019-10-18
Documents
Appoint person secretary company with name date
Date: 29 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-18
Officer name: Ms Terry Gordon
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elena Thomasina Cecilia Van Vuuren
Appointment date: 2019-10-18
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Old address: Tower Close Huntingdon Cambridgeshire PE29 7YD
Change date: 2019-10-29
New address: 31 Larkfield Drive Rawdon Leeds West Yorkshire LS19 6EL
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-18
Officer name: Kevin Trevor Woor
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-18
Officer name: John Samuel Farmer
Documents
Termination secretary company with name termination date
Date: 29 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Simon Richard Dally
Termination date: 2019-10-18
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type full
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 24 Apr 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Capital
Type: SH19
Date: 2019-04-24
Capital : 1 GBP
Documents
Legacy
Date: 24 Apr 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/04/19
Documents
Resolution
Date: 24 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type full
Date: 04 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type full
Date: 04 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type full
Date: 07 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Samuel Farmer
Change date: 2015-04-01
Documents
Accounts with accounts type full
Date: 20 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type full
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Appoint person director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Trevor Woor
Documents
Termination director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gordon
Documents
Accounts with accounts type full
Date: 12 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type dormant
Date: 24 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type dormant
Date: 23 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type dormant
Date: 23 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts amended with accounts type full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/09; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed michael stuart gordon
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon small
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jonathan dally / 27/03/2008
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 07/06/07 from: astron house tower close huntingdon cambridgeshire PE29 7YD
Documents
Resolution
Date: 04 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 15 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/12/03
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 12/08/03 from: hays house millmead guildford surrey GU2 4HJ
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/02; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/01; no change of members
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 07620157 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LANGFORD CLOSE,LONDON,E8 2JW
Number: | 09631631 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 HIGH STREET,GREAT MISSENDEN,HP16 0AL
Number: | 09078627 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 HEALEY NEW MILLS,OSSETT,WF5 8NF
Number: | 08732167 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FOREST ROAD,SOUTHPORT,PR8 6ST
Number: | 05695397 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HIGH STREET,TOTNES,TQ9 5PB
Number: | 10324645 |
Status: | ACTIVE |
Category: | Private Limited Company |