DERIVATIVES DOCUMENTATION LIMITED

C/O Augusta Kent Limited The Clocktower Clocktower Square C/O Augusta Kent Limited The Clocktower Clocktower Square, Canterbury, CT1 2LE, Kent
StatusLIQUIDATION
Company No.03223177
CategoryPrivate Limited Company
Incorporated11 Jul 1996
Age27 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

DERIVATIVES DOCUMENTATION LIMITED is an liquidation private limited company with number 03223177. It was incorporated 27 years, 11 months, 8 days ago, on 11 July 1996. The company address is C/O Augusta Kent Limited The Clocktower Clocktower Square C/O Augusta Kent Limited The Clocktower Clocktower Square, Canterbury, CT1 2LE, Kent.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 18 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-09

New address: C/O Augusta Kent Limited the Clocktower Clocktower Square St George's Street Canterbury Kent CT1 2LE

Old address: 4E the Lanterns 16 Melbourn Street Royston SG8 7BX England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Old address: C/O Blanche & Co 3B the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX

Change date: 2023-03-13

New address: 4E the Lanterns 16 Melbourn Street Royston SG8 7BX

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-02

Officer name: Abigail Jessica Harding

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary-Anne Bernedo-Nunez

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary-Anne Bernedo-Nunez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-04

Officer name: Mary-Anne Bernedo Nunez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 12 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from c/o blanche & co thames house 3 wellington street london SE18 6NZ

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed abigail jessica harding

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 06/10/04 from: lloyds house birds hill letchworth hertfordshire SG6 1JE

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/12/02-31/12/02 £ si 1@1=1 £ ic 100/101

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 03/10/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 21/02/00 from: c/o rs partnership culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 31/12/97 from: fourways town centre hatfield hertfordshire AL1O OJ2

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 04/07/97 from: 11 old jewry london EC2R 8DU

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 27/11/96--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 10/10/96 from: fourways town centre hatfield hertfordshire AL10 0JZ

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY CROOK MOTORS LIMITED

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:09091299
Status:ACTIVE
Category:Private Limited Company

AQUA 18 DORCHESTER LLP

41 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:OC341063
Status:ACTIVE
Category:Limited Liability Partnership
Number:08712713
Status:ACTIVE
Category:Private Limited Company

LIVING ROOM PROPERTIES LIMITED

13 GROVE PARK SQUARE,NEWCASTLE UPON TYNE,NE3 1BN

Number:11958842
Status:ACTIVE
Category:Private Limited Company

LP INVEST LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10539156
Status:ACTIVE
Category:Private Limited Company

SKYLINE WINDOWSNI LTD

4C LOUGHANHILL INDUSTRIAL ESTATE,COLERAINE,BT52 2NR

Number:NI613433
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