DERWENT VALLEY CITY LIMITED

25 Savile Row 25 Savile Row, W1S 2ER
StatusDISSOLVED
Company No.05685784
CategoryPrivate Limited Company
Incorporated24 Jan 2006
Age18 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 2 months, 1 day

SUMMARY

DERWENT VALLEY CITY LIMITED is an dissolved private limited company with number 05685784. It was incorporated 18 years, 3 months, 28 days ago, on 24 January 2006 and it was dissolved 6 years, 2 months, 1 day ago, on 20 March 2018. The company address is 25 Savile Row 25 Savile Row, W1S 2ER.



Company Fillings

Gazette dissolved voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 30 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/11/17

Documents

View document PDF

Resolution

Date: 30 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy James Kite

Termination date: 2017-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-02

Officer name: Mr David Andrew Lawler

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 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: 02 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Miscellaneous

Date: 29 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 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: 19 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Resolution

Date: 14 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 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: 24 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 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: 28 Apr 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 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: 24 Feb 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Odom

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damian Mark Alan Wisniewski

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2010

Action Date: 21 Dec 2009

Category: Capital

Type: SH01

Capital : 3,000,000.00 GBP

Date: 2009-12-21

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed city commercial real estate investments LIMITED\certificate issued on 10/12/08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 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 david gary silverman

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 24 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 SCAFFOLDING LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:05264785
Status:ACTIVE
Category:Private Limited Company

AMANARA (UK) LIMITED

TECHNOLOGY HOUSE,MILTON KEYNES,MK9 1LH

Number:05065791
Status:ACTIVE
Category:Private Limited Company

DARREN MURRAY CONSULTING LIMITED

9 OLDE STONEHEATH COURT,CHORLEY,PR6 9EH

Number:11448013
Status:ACTIVE
Category:Private Limited Company

H & W (SCREEN PROCESS PRINTERS) LIMITED

4 HOLDOM AVENUE,BLETCHLEY,MK1 1QU

Number:01893782
Status:LIQUIDATION
Category:Private Limited Company

IMPERATIVE SUPPORT LIMITED

400 PAVILION DRIVE,NORTHAMPTON,NN4 7PA

Number:11772578
Status:ACTIVE
Category:Private Limited Company

LATIKA EDUCATION LIMITED

LYGON HOUSE,BROMLEY,BR1 3RA

Number:11393412
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