DEB SERVICES LIMITED

5 Giffard Court 5 Giffard Court, Northampton, NN5 5JF, England
StatusDISSOLVED
Company No.09551597
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 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

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Change person director company

Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

LIDER LTD

58 MANOR DRIVE,LEICESTER,LE4 1BL

Number:09011596
Status:ACTIVE
Category:Private Limited Company

LILY ROSE CONSTRUCTION LTD

1 VIKING WAY,PETERBOROUGH,PE7 1DU

Number:09999413
Status:ACTIVE
Category:Private Limited Company

MARINER CAPITAL LLP

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

STAX RECLAMATION LIMITED

HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL

Number:04517843
Status:ACTIVE
Category:Private Limited Company

TALEM CARE GROUP LIMITED

FAO GEMMA COYLE WEWORK,SOHO,W1F 8FL

Number:10848306
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