DEE POWER LIMITED

Fourth Floor Fourth Floor, Cardiff, CF10 3FD, United Kingdom
StatusDISSOLVED
Company No.09649351
CategoryPrivate Limited Company
Incorporated20 Jun 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 10 months, 13 days

SUMMARY

DEE POWER LIMITED is an dissolved private limited company with number 09649351. It was incorporated 8 years, 11 months, 26 days ago, on 20 June 2015 and it was dissolved 2 years, 10 months, 13 days ago, on 03 August 2021. The company address is Fourth Floor Fourth Floor, Cardiff, CF10 3FD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Alastair Douglas Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-05

Officer name: Christopher Hamilton Carlson

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Matthew Tucker

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mr Alastair Douglas Fraser

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Apus Energy Limited

Change date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr Christopher Hamilton Carlson

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Matthew George Setchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Fourth Floor 2 Kingsway Cardiff CF10 3FD

Old address: First Floor 18 Park Place Cardiff CF10 3DQ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: Tim James Senior

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Mr Matthew George Setchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-12

Officer name: Mr Alastair Douglas Fraser

Documents

View document PDF

Incorporation company

Date: 20 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SQUARE ENVIRONMENTAL SERVICES LTD

99 MANOR ROAD,GUILDFORD,GU2 9NW

Number:08655586
Status:ACTIVE
Category:Private Limited Company

CARPENTERS CLEANING SERVICES LTD

53 PARKERS ROAD, STARCROSS,DEVON,EX6 8QN

Number:05031579
Status:ACTIVE
Category:Private Limited Company
Number:06643128
Status:ACTIVE
Category:Private Limited Company

NMO PARTNERS LTD

14 SOPRANO COURT,LONDON,E15 3EQ

Number:10879663
Status:ACTIVE
Category:Private Limited Company

STANSIL SMILE LTD

49 AIREVILLE TERRACE,ILKLEY,LS29 7LD

Number:11265997
Status:ACTIVE
Category:Private Limited Company

THE CARE DIAL LIMITED

6 BATT FURLONG,AYLESBURY,HP21 9JJ

Number:11095075
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