DESTINATION EUROPE LIMITED

C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby De La Zouch, LE65 1BS, Leicestershire
StatusLIQUIDATION
Company No.10698265
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

DESTINATION EUROPE LIMITED is an liquidation private limited company with number 10698265. It was incorporated 7 years, 2 months, 16 days ago, on 30 March 2017. The company address is C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby De La Zouch, LE65 1BS, Leicestershire.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS

Old address: 32 Silver Street Wiveliscombe Taunton Somerset TA4 2PB England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 May 2023

Action Date: 25 May 2023

Category: Capital

Type: SH01

Date: 2023-05-25

Capital : 61,885 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

New address: 32 Silver Street Wiveliscombe Taunton Somerset TA4 2PB

Change date: 2023-05-25

Old address: Stoney Street Studios 51 Stoney Street Nottingham NG1 1LX England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Harry Mcbratney

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Miss Valentine Attias

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Mcbratney

Change date: 2021-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-03

Officer name: Miss Valentine Attias

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-03

Psc name: Mr Harry Mcbratney

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Valentine Attias

Change date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-03

Old address: 22 Owthorpe Grove Nottingham NG5 2LX England

New address: Stoney Street Studios 51 Stoney Street Nottingham NG1 1LX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Mcbratney

Change date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Valentine Attias

Change date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Valentine Attias

Change date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-06

Psc name: Mr Harry Mcbratney

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Valentine Attias

Change date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Old address: 19 Castle Gate Nottingham NG1 7AQ England

Change date: 2020-11-09

New address: 22 Owthorpe Grove Nottingham NG5 2LX

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Mcbratney

Change date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Valentine Attias

Change date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: 19 Castle Gate Nottingham NG1 7AQ

Change date: 2017-03-31

Old address: 51 Leonard Avenue Nottingham NG5 2LW United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BEDI INVESTMENTS LIMITED

16 QUEEN STREET,ILKESTON,DE7 5GT

Number:09070307
Status:ACTIVE
Category:Private Limited Company

DK & UK CONVENIENCE LTD

302 WIMBORNE ROAD,BOURNEMOUTH,BH9 2HN

Number:10908628
Status:ACTIVE
Category:Private Limited Company

GADGET AND GIFT COMPANY LTD

UNIT 16K, CALDERDALE BUSINESS PARK,HALIFAX,HX2 8DB

Number:11157401
Status:ACTIVE
Category:Private Limited Company

PEACE-LOVE LTD

VIMBAI PATRICIA,SWINDON,SN1 2NA

Number:11283774
Status:ACTIVE
Category:Private Limited Company

ROSELLE CAPITAL LIMITED

THE LEEMING BUILDING,LEEDS,LS2 7HZ

Number:11073614
Status:ACTIVE
Category:Private Limited Company

SJM LONDON LIMITED

HAIGH & CO GRANGE COTTAGE,DONCASTER,DN6 9BW

Number:05512411
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