DIRECTED DEVICES LTD

2nd Floor The Platinum Building 2nd Floor The Platinum Building, Cambridge, CB4 0DS
StatusDISSOLVED
Company No.08651572
CategoryPrivate Limited Company
Incorporated15 Aug 2013
Age10 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 4 days

SUMMARY

DIRECTED DEVICES LTD is an dissolved private limited company with number 08651572. It was incorporated 10 years, 8 months, 21 days ago, on 15 August 2013 and it was dissolved 3 years, 5 months, 4 days ago, on 01 December 2020. The company address is 2nd Floor The Platinum Building 2nd Floor The Platinum Building, Cambridge, CB4 0DS.



Company Fillings

Gazette dissolved liquidation

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-15

Psc name: Helen Elizabeth Pope

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Patrick Macmullen

Change date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-15

Officer name: Helen Elizabeth Pope

Documents

View document PDF

Incorporation company

Date: 15 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIRE CABS PRIVATE HIRE LIMITED

21 NEWMARKET STREET,SKIPTON,BD23 2HX

Number:11649360
Status:ACTIVE
Category:Private Limited Company

AIWON INDUSTRIAL SERVICES LIMITED

FIRST FLOOR KINGFISHER HOUSE,BILLERICAY,CM12 0EQ

Number:11728356
Status:ACTIVE
Category:Private Limited Company

COFFEE CART NUMBER ONE LIMITED

246 BOXTED ROAD,HEMEL HEMPSTEAD,HP1 2QU

Number:11115575
Status:ACTIVE
Category:Private Limited Company

GT & JE LIMITED

38 LINCHFIELD ROAD,DATCHET,SL3 9LZ

Number:05865483
Status:ACTIVE
Category:Private Limited Company

LARNATECH LTD

3 LADYTHORN ROAD,STOCKPORT,SK7 2EP

Number:07667733
Status:ACTIVE
Category:Private Limited Company

PRECIOUS ALLIANCE LIMITED

62 GREENACRES,OXTED,RH8 0PB

Number:08391092
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