DEVELOPMENT HUT LIMITED

46a Dorothy Avenue, Peacehaven, BN10 8HT, England
StatusDISSOLVED
Company No.09947597
CategoryPrivate Limited Company
Incorporated12 Jan 2016
Age8 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months

SUMMARY

DEVELOPMENT HUT LIMITED is an dissolved private limited company with number 09947597. It was incorporated 8 years, 5 months, 5 days ago, on 12 January 2016 and it was dissolved 3 years, 7 months ago, on 17 November 2020. The company address is 46a Dorothy Avenue, Peacehaven, BN10 8HT, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2019

Action Date: 28 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-28

Made up date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: John Edmed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edmed

Appointment date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Lesley Price

Termination date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2019

Action Date: 29 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-29

Made up date: 2018-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-30

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr Gareth Lesley Price

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Dipple

Notification date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-16

Psc name: Michael James Blewett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Old address: 56 Falmer Avenue Saltdean Brighton BN2 8FU England

New address: 46a Dorothy Avenue Peacehaven BN10 8HT

Change date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-06

Officer name: Michael James Blewett

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Michael James Blewett

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-06

Officer name: Natalie Dipple

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-06

Officer name: Miss Natalie Elizabeth Dipple

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Old address: 46a Dorothy Avenue Peacehaven East Sussex BN10 8HT England

Change date: 2017-06-06

New address: 56 Falmer Avenue Saltdean Brighton BN2 8FU

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Blewett

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Marc Haworth

Termination date: 2016-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael James Blewett

Appointment date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: The Castle 205 South Coast Road Peacehaven BN10 8LA England

New address: 46a Dorothy Avenue Peacehaven East Sussex BN10 8HT

Documents

View document PDF

Incorporation company

Date: 12 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOPALT LIMITED

APARTMENT 2 GYLLYNGDUNE MANOR,FALMOUTH,TR11 4AN

Number:00659910
Status:ACTIVE
Category:Private Limited Company

FRESH SCHOOL IT LTD

COMMUN IT PLACE,RUISLIP,HA4 9DY

Number:09732983
Status:ACTIVE
Category:Private Limited Company

IN8 SOFTWARE TECHNOLOGIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07761953
Status:ACTIVE
Category:Private Limited Company

MCKINNON AND CROSS LIMITED

25 CHURCH STREET,GODALMING,GU7 1EL

Number:11124494
Status:ACTIVE
Category:Private Limited Company

MOROGLU INVESTMENTS LTD

FLAT 3, LOREBURN HOUSE,LONDON,N7 9SP

Number:09990360
Status:ACTIVE
Category:Private Limited Company

STULESMORGMAC LIMITED

CHERRY TREE HOUSE 3 DOBBIE ROAD,STRATFORD-UPON-AVON,CV37 8SU

Number:10146905
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