DR H DEOL LTD

1 Beasleys Yard 1 Beasleys Yard, Uxbridge, UB8 1JT, Middlesex
StatusDISSOLVED
Company No.08858453
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution22 Jun 2019
Years4 years, 11 months, 16 days

SUMMARY

DR H DEOL LTD is an dissolved private limited company with number 08858453. It was incorporated 10 years, 4 months, 16 days ago, on 23 January 2014 and it was dissolved 4 years, 11 months, 16 days ago, on 22 June 2019. The company address is 1 Beasleys Yard 1 Beasleys Yard, Uxbridge, UB8 1JT, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2018

Action Date: 18 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 23 May 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:court order - removal/ replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 28 Mar 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Replacement of liquidator

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT

Old address: 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT

Change date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

New address: 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT

Change date: 2016-02-01

Old address: 72 Teagues Crescent Trench Telford TF2 6RG England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: 72 Teagues Crescent Trench Telford TF2 6RG

Old address: Flat 88 Brecon Lodge 4 Wintergreen Boulevard West Drayton UB7 9GJ

Change date: 2015-11-19

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Herpreet Deol

Change date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Herprite Chagger

Change date: 2014-11-12

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPS OF DRIFFIELD LIMITED

8 WEST AVENUE,DRIFFIELD,YO25 3PN

Number:11440308
Status:ACTIVE
Category:Private Limited Company

KOO CAFE BAR LTD

BEECH HOUSE 23 LADIES LANE,WIGAN,WN2 2QA

Number:10685774
Status:ACTIVE
Category:Private Limited Company

NICOLA BLACKFORD LIMITED

FLAT 45,LONDON,E1 4TN

Number:10322998
Status:ACTIVE
Category:Private Limited Company
Number:07549942
Status:ACTIVE
Category:Private Limited Company

R. MARTIN SUBSEA SERVICES LIMITED

7 TOWNSEND PLACE,KIRKCALDY,KY1 1HB

Number:SC488495
Status:ACTIVE
Category:Private Limited Company

SKOT LIMITED

WARDS COURT,SHEFFIELD,S11 8HW

Number:06598999
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