DSP-AT LIMITED

9 Fosse Way 9 Fosse Way, Leamington Spa, CV31 1XQ, England
StatusDISSOLVED
Company No.08994892
CategoryPrivate Limited Company
Incorporated14 Apr 2014
Age10 years, 19 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 4 days

SUMMARY

DSP-AT LIMITED is an dissolved private limited company with number 08994892. It was incorporated 10 years, 19 days ago, on 14 April 2014 and it was dissolved 3 years, 1 month, 4 days ago, on 30 March 2021. The company address is 9 Fosse Way 9 Fosse Way, Leamington Spa, CV31 1XQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 9 Fosse Way Radford Semele Leamington Spa CV31 1XQ

Change date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Xiaoyi Chen

Notification date: 2017-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Dimitrios Patounas

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Dr Dimitrios Patounas

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-17

Officer name: Dr Dimitrios Patounas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Dimitrios Patounas

Change date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Incorporation company

Date: 14 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITRINE ORGANISATION LIMITED

UNIT 12 CUFAUDE LANE,TADLEY,RG26 5DL

Number:11518633
Status:ACTIVE
Category:Private Limited Company

EAST COAST FIBREGLASS LIMITED

1 JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA

Number:10580647
Status:ACTIVE
Category:Private Limited Company

ESTERI CAKES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07917213
Status:ACTIVE
Category:Private Limited Company

GREENWIND TECH & CREW SUPPORT LIMITED

192 GREENWAYS,CONSETT,DH8 7DW

Number:09787384
Status:ACTIVE
Category:Private Limited Company

JUNCTION DIGITAL LTD

105 BERKELEY RD,,BS7 8HQ

Number:05039725
Status:ACTIVE
Category:Private Limited Company

KP KHOO FOUNDATION

CORUS HOUSE,MILTON KEYNES,MK1 1BU

Number:05530200
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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