DEVELOPMENT INITIATIVE LIMITED
Status | DISSOLVED |
Company No. | 09791053 |
Category | Private Limited Company |
Incorporated | 23 Sep 2015 |
Age | 8 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2023 |
Years | 1 year, 1 month, 26 days |
SUMMARY
DEVELOPMENT INITIATIVE LIMITED is an dissolved private limited company with number 09791053. It was incorporated 8 years, 8 months, 15 days ago, on 23 September 2015 and it was dissolved 1 year, 1 month, 26 days ago, on 12 April 2023. The company address is C/O Parker Getty Devonshire House C/O Parker Getty Devonshire House, Stanmore, HA7 1JS, Middx.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2022
Action Date: 11 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2021
Action Date: 11 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-11
Documents
Liquidation voluntary declaration of solvency
Date: 13 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
New address: C/O Parker Getty Devonshire House Honeypot Lane Stanmore Middx HA7 1JS
Change date: 2020-11-06
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Address
Type: AD01
New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ
Old address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
Change date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Cessation of a person with significant control
Date: 04 Oct 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-01
Psc name: Cch Nominees Limited
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Goodwin
Notification date: 2017-01-01
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
New address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Old address: C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
Change date: 2017-08-14
Documents
Resolution
Date: 27 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Francis Cox
Termination date: 2017-01-01
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Rowan Parnell
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Lee Mainwaring
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Goodwin
Appointment date: 2017-01-01
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Francis Cox
Change date: 2016-09-14
Documents
Certificate change of name company
Date: 25 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed george james fx brokers LIMITED\certificate issued on 25/09/15
Documents
Some Companies
ABACUS COURT,MANCHESTER,M1 3ED
Number: | 00138376 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRUSHDALE ENVIRONMENTAL LIMITED
16 QUEEN SQUARE,BRISTOL,BS1 4NT
Number: | 07472463 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLERMONT PLACE,ROMFORD,RM1 2EY
Number: | 08383236 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TREGARNE TERRACE,ST. AUSTELL,PL25 4DD
Number: | 08635147 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 THE STENNINGS,EAST GRINSTEAD,RH19 1PF
Number: | 08089297 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CATERING WORLDWIDE LIMITED
INTERNATIONAL HOUSE, SUITE 5, 8TH FLOOR,ASHFORD,TN23 1HU
Number: | 10320817 |
Status: | ACTIVE |
Category: | Private Limited Company |