DESUMO MOBILE LIMITED
Status | DISSOLVED |
Company No. | 07525648 |
Category | Private Limited Company |
Incorporated | 10 Feb 2011 |
Age | 13 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 21 days |
SUMMARY
DESUMO MOBILE LIMITED is an dissolved private limited company with number 07525648. It was incorporated 13 years, 3 months, 21 days ago, on 10 February 2011 and it was dissolved 2 years, 1 month, 21 days ago, on 12 April 2022. The company address is 17 Woodbury Road, Kidderminster, DY11 7JL, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-20
Officer name: Elwyn John Powell
Documents
Change to a person with significant control
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-20
Psc name: Elwyn Powell
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
Old address: Flat 1 Severn View Larch Way Stourport on Severn Worcestershire DY13 9FE
New address: 17 Woodbury Road Kidderminster DY11 7JL
Change date: 2021-01-20
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type dormant
Date: 05 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type dormant
Date: 14 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type dormant
Date: 09 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type dormant
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-28
Old address: Desumo House 35 Malham Road Stourport on Severn Worcestershire DY13 8NR England
Documents
Accounts with accounts type dormant
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type dormant
Date: 29 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Adams
Documents
Change person director company with change date
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-11
Officer name: David Nicholas Adams
Documents
Some Companies
JOHNSTONE HOWELL & CO,ELLESMERE PORT,CH65 0AB
Number: | 11329234 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY ANTIQUES & INTERIORS LIMITED
GREENACRES,EXETER,EX6 6AG
Number: | 02908098 |
Status: | ACTIVE |
Category: | Private Limited Company |
J REYNOLDS BUILDING SERVICES LTD
20 ANDERSON STREET,AIRDRIE,ML6 0AA
Number: | SC500183 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 JERSEY HILL,WARMINSTER,BA12 8AA
Number: | 09656355 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH HOUSE,CLEVEDON,BS21 7NP
Number: | 11312851 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 RANSLETT COURT 30 CHURCH ROAD,LIVERPOOL,L37 8BQ
Number: | 10710498 |
Status: | ACTIVE |
Category: | Private Limited Company |