DERBYSHIRE FORMULATIONS LTD
Status | DISSOLVED |
Company No. | 09730498 |
Category | Private Limited Company |
Incorporated | 13 Aug 2015 |
Age | 8 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 19 days |
SUMMARY
DERBYSHIRE FORMULATIONS LTD is an dissolved private limited company with number 09730498. It was incorporated 8 years, 9 months, 26 days ago, on 13 August 2015 and it was dissolved 8 months, 19 days ago, on 19 September 2023. The company address is 5 Devonshire Terrace, Chesterfield, S42 5RF.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meiqi Lei Holmes
Termination date: 2018-12-01
Documents
Cessation of a person with significant control
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-01
Psc name: Meiqi Lei Holmes
Documents
Change account reference date company current extended
Date: 21 Aug 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 12 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Meiqi Lei Holmes
Notification date: 2017-11-01
Documents
Capital allotment shares
Date: 12 Nov 2017
Action Date: 01 Nov 2017
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2017-11-01
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mrs Meiqi Lei Holmes
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Appoint person secretary company with name date
Date: 19 Sep 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Reginald Holmes
Appointment date: 2015-09-19
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Reginald Holmes
Appointment date: 2015-09-18
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2015-09-16
New address: 5 Devonshire Terrace Chesterfield S42 5RF
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-16
Officer name: Peter Valaitis
Documents
Some Companies
1 LONDON STREET,READING,RG1 4PN
Number: | 10101539 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 CUPAR ROAD,NEWPORT-ON-TAY,DD6 8AF
Number: | SC555871 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FORT OFFICES ARTILLERY BUSINESS PARK,OSWESTRY,SY11 4AD
Number: | 01231322 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCREASE MY INDEPENDENCE (IMI) LIMITED
THE COLCHESTER CENTRE,COLCHESTER,CO2 8JX
Number: | 10586814 |
Status: | ACTIVE |
Category: | Private Limited Company |
MX MASTER KIDS EVENTS UK LIMITED
49 CASTLE RISING ROAD,KING'S LYNN,PE30 3JA
Number: | 09854165 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11103573 |
Status: | ACTIVE |
Category: | Private Limited Company |