D2I ELECTRICAL AND BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07431994 |
Category | Private Limited Company |
Incorporated | 08 Nov 2010 |
Age | 13 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 6 months |
SUMMARY
D2I ELECTRICAL AND BUILDING SERVICES LIMITED is an dissolved private limited company with number 07431994. It was incorporated 13 years, 6 months, 23 days ago, on 08 November 2010 and it was dissolved 3 years, 6 months ago, on 01 December 2020. The company address is 3 Grange Close, Havant, PO9 2QT, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
New address: 3 Grange Close Havant PO9 2QT
Old address: Unit 8, the Tanneries Brockhampton Lane Havant Hampshire PO9 1JB England
Change date: 2020-01-08
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Resolution
Date: 30 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-22
New address: Unit 8, the Tanneries Brockhampton Lane Havant Hampshire PO9 1JB
Old address: 3 Grange Close Havant PO9 2QT England
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Termination director company with name termination date
Date: 04 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Darren James Long
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
New address: 3 Grange Close Havant PO9 2QT
Change date: 2017-10-23
Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Resolution
Date: 30 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 29 Jan 2017
Action Date: 29 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-29
Officer name: Mr Darren James Long
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-04
Officer name: Mr Luke David Hallam
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG
Change date: 2016-10-27
New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 23 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 08 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-08
Officer name: Mr Luke David Hallam
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Change person director company with change date
Date: 23 Dec 2011
Action Date: 08 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke David Hallam
Change date: 2010-11-08
Documents
Some Companies
FLAT 2,LONDON,SE1 4HY
Number: | 10292537 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KPSG 193 COLDHARBOUR LANE,MIDDLESEX,UB3 3EH
Number: | 11116754 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GODFREY EDWARDS, PARK LODGE,WREXHAM,LL11 1NF
Number: | 05043628 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN LIGHTS CREATIVE LIMITED
25-29 SANDY WAY, YEADON,WEST YORKSHIRE,LS19 7EW
Number: | 05229708 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 07392502 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HETTON CLOSE,MILTON KEYNES,MK13 7NP
Number: | 11920098 |
Status: | ACTIVE |
Category: | Private Limited Company |