DURSLEY NEWS CENTRE LIMITED

11/12 Hallmark Trading Centre 11/12 Hallmark Trading Centre, Wembley, HA9 0LB, Middlesex
StatusDISSOLVED
Company No.05377145
CategoryPrivate Limited Company
Incorporated26 Feb 2005
Age19 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years14 days

SUMMARY

DURSLEY NEWS CENTRE LIMITED is an dissolved private limited company with number 05377145. It was incorporated 19 years, 3 months, 20 days ago, on 26 February 2005 and it was dissolved 14 days ago, on 04 June 2024. The company address is 11/12 Hallmark Trading Centre 11/12 Hallmark Trading Centre, Wembley, HA9 0LB, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kalindri Patel

Change date: 2023-02-27

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vjay Patel

Change date: 2023-02-27

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kalindri Patel

Change date: 2023-02-27

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-27

Officer name: Mr Vijay Patel

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kalindri Patel

Change date: 2023-02-27

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vijay Patel

Change date: 2023-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

New address: 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB

Change date: 2015-03-16

Old address: 12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vijay Patel

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 15/03/06 from: dennis & turnbull, swatton barn badbury swindon wiltshire SN4 0EU

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 26 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 WIMPOLE STREET LIMITED

4 WIMPOLE ST,LONDON,W1G 9ST

Number:11099221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CELTAVINI.COM LIMITED

51 HIGH STREET,FERNDALE,CF43 4RH

Number:10883920
Status:ACTIVE
Category:Private Limited Company

CRISTINA.IACOB LIMITED

66 BYRON STREET,HOVE,BN3 5BB

Number:08782066
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRILLSAFE LIMITED

6 ILDERTON ROAD,STOCKTON-ON-TEES,TS18 2SR

Number:11239599
Status:ACTIVE
Category:Private Limited Company

LAVORO GROUP LTD

41 HATFIELD ROAD,ST. ALBANS,AL1 4JE

Number:11101591
Status:ACTIVE
Category:Private Limited Company

NORSE TRANSPORT

280 FIFERS LANE,NORWICH,NR6 6EQ

Number:04372409
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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