DELUXE COURIERS LTD

11536179: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11536179
CategoryPrivate Limited Company
Incorporated24 Aug 2018
Age5 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 29 days

SUMMARY

DELUXE COURIERS LTD is an dissolved private limited company with number 11536179. It was incorporated 5 years, 9 months, 12 days ago, on 24 August 2018 and it was dissolved 2 years, 5 months, 29 days ago, on 07 December 2021. The company address is 11536179: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jul 2021

Category: Address

Type: AD03

New address: 26-28 Hammersmith Grove London W6 7BA

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-12

Psc name: Charles Salaam

Documents

View document PDF

Change sail address company with new address

Date: 18 Jul 2021

Category: Address

Type: AD02

New address: 26-28 Hammersmith Grove London W6 7BA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Salaam

Termination date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Charles Salaam

Documents

View document PDF

Default companies house registered office address applied

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 11536179: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Salaam

Notification date: 2020-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayden Bernard-Young

Termination date: 2020-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-02

Psc name: Jayden Bernard-Young

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Charles Salaam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115361790001

Charge creation date: 2018-11-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jayden Bernard Young

Change date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-16

Officer name: Mr Jayden Bernard Young

Documents

View document PDF

Incorporation company

Date: 24 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW NEWTON LIMITED

17 PINDERS WAY,DURHAM,DH6 1QJ

Number:06972818
Status:ACTIVE
Category:Private Limited Company

FELSTED SCHOOL ENTERPRISES LIMITED

FELSTED SCHOOL,DUNMOW,CM6 3LL

Number:05911245
Status:ACTIVE
Category:Private Limited Company

GSF LIVESTOCK SYSTEMS LTD.

11 KEE ROAD,LONDONDERRY,BT47 3PT

Number:NI642248
Status:ACTIVE
Category:Private Limited Company

RELIANCE AUTO TEST LTD

31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ

Number:08874428
Status:ACTIVE
Category:Private Limited Company

SPITAL SQUARE LIMITED

18 PRINCELET STREET,LONDON,E1 6QH

Number:03298997
Status:ACTIVE
Category:Private Limited Company

TADCO SERVICES (U.K.) LIMITED

SUITE 105 VIGLEN HOUSE,LONDON,HA0 1HD

Number:01749601
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