DRONE DEPLOYMENT AND COUNTERMEASURE SOLUTIONS LTD

Suite 6 13 Pemberton Drive, Bradford, BD7 1RA, England
StatusDISSOLVED
Company No.11629711
CategoryPrivate Limited Company
Incorporated18 Oct 2018
Age5 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 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 dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL POINT SECURITY SERVICES LIMITED

63 MOUNT AMBROSE,REDRUTH,TR15 1NX

Number:04583090
Status:ACTIVE
Category:Private Limited Company

ARK RESIDENTIAL LIMITED

65 CRANLEY ROAD,ILFORD,IG2 6AF

Number:10670292
Status:ACTIVE
Category:Private Limited Company

BARKERS CAFE BAR LIMITED

BARKERS CAFE BAR,YORK,YO62 5DR

Number:11602455
Status:ACTIVE
Category:Private Limited Company

BLUE BRICK SERVICES LTD

MARINERS BEOLEY LANE,REDDITCH,B98 9AN

Number:10884432
Status:ACTIVE
Category:Private Limited Company

LILY PROPERTY INVEST LTD

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

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