DEB SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09551597 |
Category | Private Limited Company |
Incorporated | 20 Apr 2015 |
Age | 9 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
DEB SERVICES LIMITED is an dissolved private limited company with number 09551597. It was incorporated 9 years, 1 month, 13 days ago, on 20 April 2015 and it was dissolved 1 year, 11 months, 19 days ago, on 14 June 2022. The company address is 5 Giffard Court 5 Giffard Court, Northampton, NN5 5JF, England.
Company Fillings
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Change person director company
Date: 08 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-06
Officer name: Mr Dominic Barrow
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company
Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Barrow
Change date: 2019-10-31
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Barrow
Change date: 2017-11-17
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-17
Officer name: Miss Georgia Terry Mason-Edwards
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-17
Officer name: Mr Dominic Barrow
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
New address: 5 Giffard Court Millbrook Close Northampton NN5 5JF
Change date: 2018-01-10
Old address: Barclays Bank Chambers Bridge Street Stratford-upon-Avon Warwickshire CV37 6AH England
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Georgia Terry Mason-Edwards
Appointment date: 2015-12-17
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Old address: 91 West Busk Lane Otley West Yorkshire LS21 3LY United Kingdom
Change date: 2016-02-10
New address: Barclays Bank Chambers Bridge Street Stratford-upon-Avon Warwickshire CV37 6AH
Documents
Incorporation company
Date: 20 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
58 MANOR DRIVE,LEICESTER,LE4 1BL
Number: | 09011596 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VIKING WAY,PETERBOROUGH,PE7 1DU
Number: | 09999413 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | OC345425 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SIMON FLEAR CONSULTING LIMITED
UNIT 3 1 WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP
Number: | 09629293 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL
Number: | 04517843 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAO GEMMA COYLE WEWORK,SOHO,W1F 8FL
Number: | 10848306 |
Status: | ACTIVE |
Category: | Private Limited Company |