DEOXYS LTD.

Newfoundland Court Newfoundland Court, Bristol, BS2 9AP, United Kingdom
StatusDISSOLVED
Company No.09298384
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 28 days

SUMMARY

DEOXYS LTD. is an dissolved private limited company with number 09298384. It was incorporated 9 years, 6 months, 25 days ago, on 06 November 2014 and it was dissolved 3 years, 6 months, 28 days ago, on 03 November 2020. The company address is Newfoundland Court Newfoundland Court, Bristol, BS2 9AP, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom

New address: Newfoundland Court 1 Newfoundland Street Bristol BS2 9AP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: Anitha Ponnusamy

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anitha Ponnusamy

Cessation date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Address

Type: AD01

New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS

Change date: 2017-12-27

Old address: 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: 87 Whitechapel High Street London E1 7QX

Change date: 2017-12-20

New address: 1 Canute Road Hampshire Southampton SO14 3FH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Anitha Ponnusamy

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom

Change date: 2015-10-22

New address: 87 Whitechapel High Street London E1 7QX

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODYPRO BOLTON LTD

23 CHORLEY NEW ROAD,BOLTON,BL6 7QJ

Number:11423097
Status:ACTIVE
Category:Private Limited Company

CARVEL IT CONSULTING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09627273
Status:ACTIVE
Category:Private Limited Company

FINCH ENTERPRISE LTD

36 WINCHESTER ROAD,CRAWLEY,RH10 5JD

Number:10960308
Status:ACTIVE
Category:Private Limited Company

HORBURY BUILDING SYSTEMS LIMITED

SOUTH GROVE HOUSE,ROTHERHAM,S60 2AF

Number:02773235
Status:ACTIVE
Category:Private Limited Company

LAMAR INVESTMENTS LIMITED

27 GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09272275
Status:ACTIVE
Category:Private Limited Company

THE SELF BUILD HOUSE COMPANY LIMITED

PRIORY HOUSE,REIGATE,RH2 9AE

Number:03645338
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