DESPARK UK LIMITED

Lower Ground Floor, Park House Lower Ground Floor, Park House, London, EC2M 7EB, United Kingdom
StatusDISSOLVED
Company No.09349518
CategoryPrivate Limited Company
Incorporated10 Dec 2014
Age9 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 17 days

SUMMARY

DESPARK UK LIMITED is an dissolved private limited company with number 09349518. It was incorporated 9 years, 5 months, 29 days ago, on 10 December 2014 and it was dissolved 2 years, 2 months, 17 days ago, on 22 March 2022. The company address is Lower Ground Floor, Park House Lower Ground Floor, Park House, London, EC2M 7EB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Patrick James Crean

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Edward Charles Walters

Change date: 2019-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093495180002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093495180001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Joseph Cahill

Appointment date: 2018-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-28

Officer name: Mr Jeremy Edward Charles Walters

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Thierry Salmon

Appointment date: 2018-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-28

Officer name: Mr Patrick James Crean

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-28

Officer name: Anthony Lino Rapacioli

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-28

Officer name: Adel Majed Zakout

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lachezar Tsachev

Termination date: 2018-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Peppiatt

Termination date: 2018-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-28

Officer name: Raymond Charles Peck

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-28

Psc name: Paragon Customer Communications Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paperhat Group Limited

Cessation date: 2018-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

New address: Lower Ground Floor, Park House 16/18 Finsbury Circus London EC2M 7EB

Change date: 2019-01-08

Old address: 5 Fleet Place London EC4M 7rd England

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halco Secretaries Limited

Termination date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Peppiatt

Appointment date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Charles Peck

Appointment date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hristo Boyadzhiev

Termination date: 2018-09-12

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Martin Maritz

Termination date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Martin Maritz

Change date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 23 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093495180002

Charge creation date: 2017-11-23

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-31

Officer name: Mr Anthony Lino Rapacioli

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Phillip Martin Maritz

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Finch

Termination date: 2016-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-01

Officer name: Halco Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

New address: 5 Fleet Place London EC4M 7rd

Change date: 2016-01-04

Old address: Waverley House 7-12 Noel Street London W1F 8GQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mr Hristo Boyadzhiev

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Peppiatt

Termination date: 2015-11-12

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2015

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-28

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-23

Capital : 15.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2015

Action Date: 18 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093495180001

Charge creation date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Lino Rapacioli

Appointment date: 2014-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-23

Officer name: Mr Adel Zakout

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-23

Officer name: Mr Lachezar Tsachev

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Finch

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Finch

Appointment date: 2014-12-23

Documents

View document PDF

Incorporation company

Date: 10 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSETSOUND LIMITED

150 WHITEHALL ROAD,GATESHEAD,NE8 1TP

Number:02262080
Status:ACTIVE
Category:Private Limited Company

CHANCERY NOMINEES (PLOT 9C) TWO LTD

VALHALLA HOUSE,TOWCESTER,NN12 6PG

Number:07095220
Status:ACTIVE
Category:Private Limited Company

DEMECH YORK LIMITED

51 SELBY ROAD,LEEDS,LS9 0EW

Number:11612084
Status:ACTIVE
Category:Private Limited Company

FUTURMASTER LIMITED

3 BRINDLEY PLACE,BIRMINGHAM,B1 2JB

Number:03867261
Status:ACTIVE
Category:Private Limited Company

HOPE ADAMS RECRUITING LTD

123B ABBEY HOUSE BROOKLANDS BUSINESS PARK,WEYBRIDGE,KT13 0TT

Number:10408936
Status:ACTIVE
Category:Private Limited Company

MIXING POT EVENTS LIMITED

47 GLEDHOW PARK AVENUE,LEEDS,LS7 4JL

Number:09861293
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