DEB CLARKE LIMITED
Status | DISSOLVED |
Company No. | 07385287 |
Category | Private Limited Company |
Incorporated | 23 Sep 2010 |
Age | 13 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 4 months, 29 days |
SUMMARY
DEB CLARKE LIMITED is an dissolved private limited company with number 07385287. It was incorporated 13 years, 7 months, 8 days ago, on 23 September 2010 and it was dissolved 4 years, 4 months, 29 days ago, on 03 December 2019. The company address is Unit 4 Vista Place, Coy Pond Business Park Unit 4 Vista Place, Coy Pond Business Park, Poole, BH12 1JY, Dorset, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Change person director company with change date
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Deborah Mary Clarke
Change date: 2018-07-24
Documents
Change to a person with significant control
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Deborah Mary Clarke
Change date: 2018-07-24
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: Apartment 64 South Wing Kingsley Avenue Stotfold Hitchin Hertfordshire SG5 4FX
Change date: 2018-07-24
New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Deborah Clarke
Change date: 2014-12-16
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-16
New address: Apartment 64 South Wing Kingsley Avenue Stotfold Hitchin Hertfordshire SG5 4FX
Old address: Flat 63 Anchorage Point 42 Cuba Street London E14 8NF
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Change date: 2011-05-10
Old address: Flat 10 Artemis Court Homer Drive London E14 3UH United Kingdom
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 09 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Deborah Clarke
Change date: 2011-05-09
Documents
Incorporation company
Date: 23 Sep 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
10D CLARENDON DOCK,BELFAST,BT1 3BH
Number: | NI051735 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HIGH STREET,WOLVERHAMPTON,WV11 1ST
Number: | 03185022 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYPTOCOIN INVESTMENTS LIMITED
15 STANLEY STREET,MANCHESTER,M8 8SH
Number: | 11094271 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE POPLARS,YORK,YO26 8DG
Number: | 11089115 |
Status: | ACTIVE |
Category: | Private Limited Company |
447 LOOSE ROAD,MAIDSTONE,ME15 9UJ
Number: | 11445826 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHREE SORATHIA VANIK ASSOCIATION (UK) LTD
36 GLEBE RD,FINCHLEY,N3 2AX
Number: | 06604980 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |