DRONE DEPLOYMENT AND COUNTERMEASURE SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 11629711 |
Category | Private Limited Company |
Incorporated | 18 Oct 2018 |
Age | 5 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 19 days |
SUMMARY
DRONE DEPLOYMENT AND COUNTERMEASURE SOLUTIONS LTD is an dissolved private limited company with number 11629711. It was incorporated 5 years, 7 months, 13 days ago, on 18 October 2018 and it was dissolved 5 months, 19 days ago, on 12 December 2023. The company address is Suite 6 13 Pemberton Drive, Bradford, BD7 1RA, England.
Company Fillings
Gazette filings brought up to date
Date: 08 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Gazette filings brought up to date
Date: 21 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-05
Officer name: Mr Mohammed Usman
Documents
Notification of a person with significant control
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-05
Psc name: Mohammed Usman
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohsan Mahboob
Termination date: 2020-08-05
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Appoint person director company with name date
Date: 24 May 2020
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-18
Officer name: Mr Mohsan Mahboob
Documents
Termination director company with name termination date
Date: 24 May 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahid Khan
Termination date: 2020-05-09
Documents
Confirmation statement with updates
Date: 24 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Cessation of a person with significant control
Date: 24 May 2020
Action Date: 09 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-09
Psc name: Shahid Khan
Documents
Change registered office address company with date old address new address
Date: 24 May 2020
Action Date: 24 May 2020
Category: Address
Type: AD01
New address: Suite 6 13 Pemberton Drive Bradford BD7 1RA
Old address: Unit 2 1394 Leeds Road Bradford West Yorkshire BD3 7AE United Kingdom
Change date: 2020-05-24
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Notification of a person with significant control
Date: 11 May 2020
Action Date: 09 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shahid Khan
Notification date: 2020-05-09
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-09
Officer name: Mr Shahid Khan
Documents
Termination director company with name termination date
Date: 10 May 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-09
Officer name: Bryan Anthony Thornton
Documents
Cessation of a person with significant control
Date: 10 May 2020
Action Date: 09 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Thornton
Cessation date: 2020-05-09
Documents
Cessation of a person with significant control
Date: 10 May 2020
Action Date: 09 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cfs Secretaries Limited
Cessation date: 2020-05-09
Documents
Change registered office address company with date old address new address
Date: 10 May 2020
Action Date: 10 May 2020
Category: Address
Type: AD01
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Change date: 2020-05-10
New address: Unit 2 1394 Leeds Road Bradford West Yorkshire BD3 7AE
Documents
Accounts with accounts type dormant
Date: 28 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Notification of a person with significant control
Date: 28 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-15
Psc name: Cfs Secretaries Limited
Documents
Notification of a person with significant control
Date: 28 Nov 2019
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bryan Thornton
Notification date: 2019-11-15
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Thornton
Appointment date: 2019-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Change date: 2019-11-15
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Cessation of a person with significant control
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-24
Psc name: Peter Valaitis
Documents
Termination director company with name termination date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-24
Officer name: Peter Anthony Valaitis
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-24
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Documents
Some Companies
ALL POINT SECURITY SERVICES LIMITED
63 MOUNT AMBROSE,REDRUTH,TR15 1NX
Number: | 04583090 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CRANLEY ROAD,ILFORD,IG2 6AF
Number: | 10670292 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARKERS CAFE BAR,YORK,YO62 5DR
Number: | 11602455 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINERS BEOLEY LANE,REDDITCH,B98 9AN
Number: | 10884432 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11971645 |
Status: | ACTIVE |
Category: | Private Limited Company |
R D F BUILDING SERVICES LIMITED
2 WOODSIDE MEWS,LEEDS,LS16 6QE
Number: | 10779185 |
Status: | ACTIVE |
Category: | Private Limited Company |