DEANSMAR LIMITED

Cba Business Solutions Ltd Cba Business Solutions Ltd, Leicester, LE1 7JA
StatusDISSOLVED
Company No.07227180
CategoryPrivate Limited Company
Incorporated19 Apr 2010
Age14 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution28 Jul 2020
Years3 years, 10 months, 20 days

SUMMARY

DEANSMAR LIMITED is an dissolved private limited company with number 07227180. It was incorporated 14 years, 1 month, 28 days ago, on 19 April 2010 and it was dissolved 3 years, 10 months, 20 days ago, on 28 July 2020. The company address is Cba Business Solutions Ltd Cba Business Solutions Ltd, Leicester, LE1 7JA.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2019

Action Date: 23 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS

Change date: 2018-06-21

New address: Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-26

Officer name: Mr John Robert Ramsden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Ramsden

Change date: 2014-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Old address: 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England

Change date: 2014-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: 87-89 Park Lane Hornchurch Essex RM11 1BH

Change date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr John Robert Ramsden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Ramsden

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Little

Documents

View document PDF

Incorporation company

Date: 19 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALQST FOR HUMAN RIGHTS LTD

UNIT 24.7 CODA STUDIO,LONDON,SW6 6AW

Number:09093387
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIGITAL SHOWCASE LIMITED

61 PROSPECT PLACE,LONDON,E1W 3TJ

Number:10497998
Status:ACTIVE
Category:Private Limited Company

FINNS OF CHELSEA LTD

4 ELYSTAN STREET,,SW3 3NS

Number:01905416
Status:ACTIVE
Category:Private Limited Company

GLOBAL SKILLS TRAINING LTD

HAWKCO HOUSE 35 HORN LANE,LONDON,W3 6NS

Number:04790370
Status:ACTIVE
Category:Private Limited Company

HAYDEN FAMILY (UK) LTD

17 KENSINGTON PARK GARDENS,LONDON,W11 3HD

Number:10528810
Status:ACTIVE
Category:Private Limited Company

OMEGA INTEGRATED CARE LIMITED

19 ATLAS HOUSE,CHESHAM,HP5 2PU

Number:11660432
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