D-ANSERMED LIMITED

Units 1-4 Silverhills Buildings Silverhills Road Units 1-4 Silverhills Buildings Silverhills Road, Newton Abbot, TQ12 5LZ, Devon
StatusDISSOLVED
Company No.08381688
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 17 days

SUMMARY

D-ANSERMED LIMITED is an dissolved private limited company with number 08381688. It was incorporated 11 years, 4 months, 17 days ago, on 30 January 2013 and it was dissolved 2 years, 11 months, 17 days ago, on 29 June 2021. The company address is Units 1-4 Silverhills Buildings Silverhills Road Units 1-4 Silverhills Buildings Silverhills Road, Newton Abbot, TQ12 5LZ, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Pauline Guilfoyle

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Guilfoyle

Termination date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Gary Paul Bevan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Dean Noon

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sebastien Bourassa

Appointment date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Pauline Guilfoyle

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Guilfoyle

Cessation date: 2019-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

New address: Units 1-4 Silverhills Buildings Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5LZ

Old address: 27 Totnes Road Newton Abbot Devon TQ12 1LU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-13

Officer name: Gary Paul Bevan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-13

Old address: Units 1 - 4 Silverhills Buildings Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5LZ

New address: 27 Totnes Road Newton Abbot Devon TQ12 1LU

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

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: 18 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 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: 17 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

New address: Units 1 - 4 Silverhills Buildings Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5LZ

Old address: Michael House Castle Street Exeter EX4 3LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gary Paul Bevan

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 30 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLEY`S COMMERCIAL SERVICES LIMITED

21A NEWLAND,LINCOLNSHIRE,LN1 1XP

Number:05722018
Status:ACTIVE
Category:Private Limited Company

CERAMIC DECALS LIMITED

ANDERTON WORKS PORT STREET,STOKE ON TRENT,ST6 3PF

Number:02241369
Status:ACTIVE
Category:Private Limited Company

CHISWICK TYRES LIMITED

141-143 GREEN LANES,PALMERS GREEN,N13 4SP

Number:07306893
Status:ACTIVE
Category:Private Limited Company

NU-ENG LIMITED

UNIT 27 HIGHCROFT IND EST,HORNDEAN WATERLOOVILLE,PO8 0BT

Number:04813747
Status:ACTIVE
Category:Private Limited Company

THE FIRTH FIRMAC GROUP LIMITED

2 BELGRAVE CRESCENT,NORTH YORKSHIRE,YO11 1UB

Number:03058000
Status:ACTIVE
Category:Private Limited Company

TIDIO LTD

220C BLYTHE ROAD,LONDON,W14 0HH

Number:08650990
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