DEDICICPD LTD

12 Darley Abbey Mills 12 Darley Abbey Mills, Derby, DE22 1DZ, England
StatusDISSOLVED
Company No.08112151
Category
Incorporated20 Jun 2012
Age11 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 18 days

SUMMARY

DEDICICPD LTD is an dissolved with number 08112151. It was incorporated 11 years, 11 months, 11 days ago, on 20 June 2012 and it was dissolved 3 years, 1 month, 18 days ago, on 13 April 2021. The company address is 12 Darley Abbey Mills 12 Darley Abbey Mills, Derby, DE22 1DZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Stewart Wilson

Change date: 2019-02-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Laurence Stewart Wilson

Change date: 2019-02-20

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Mr Peter Stewart Charles Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Nov 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Peter Stewart Charles Wilson

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Mr Peter Stewart, Charles Wilson

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Mr Peter Stewart, Charles Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stewart, Charles Wilson

Appointment date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Simon Kikman King

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marion Peta King

Change date: 2016-10-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Change date: 2015-11-12

Old address: 35 Theydon Park Road Theydon Bois Essex CM16 7LR

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Harvey

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Resolution

Date: 27 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Harvey

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Stewart Wilson

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-27

Old address: Office 36 88-90 Hatton Garden London EC1N 8PN England

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORSET RADIOLOGIST LIMITED

28A THE HUNDRED,ROMSEY,SO51 8BW

Number:11883851
Status:ACTIVE
Category:Private Limited Company

KASSTECH LIMITED

298 ABBEY HILLS ROAD,OLDHAM,OL8 2DH

Number:11601271
Status:ACTIVE
Category:Private Limited Company

LEARN2SAIL SYNDICATE ONE LLP

OFFICE 3 - ARMADILLO SELF STORAGE UNIT 7 MARSHWOOD BUSINESS PARK,CANTERBURY,CT1 1DX

Number:OC399891
Status:ACTIVE
Category:Limited Liability Partnership

LIV OUTDOORS LTD

C/O CHESTERTON HOUSE ACCOUNTING SERVICES LLP,LOUGHBOROUGH,LE11 1UW

Number:11310925
Status:ACTIVE
Category:Private Limited Company

LOPS & GOLD LIMITED

8 RODBOROUGH ROAD,LONDON,NW11 8RY

Number:11613116
Status:ACTIVE
Category:Private Limited Company

STEVEN HILLS LTD

8 HOPPER WAY,DISS,IP22 4GT

Number:09463556
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