DEBLEX LIMITED
Status | DISSOLVED |
Company No. | SC365488 |
Category | Private Limited Company |
Incorporated | 14 Sep 2009 |
Age | 14 years, 7 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 09 Sep 2023 |
Years | 7 months, 16 days |
SUMMARY
DEBLEX LIMITED is an dissolved private limited company with number SC365488. It was incorporated 14 years, 7 months, 11 days ago, on 14 September 2009 and it was dissolved 7 months, 16 days ago, on 09 September 2023. The company address is 11a Dublin Street, Edinburgh, EH1 3PG.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 09 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Old address: 21 York Place Edinburgh EH1 3EN
New address: 11a Dublin Street Edinburgh EH1 3PG
Change date: 2023-04-03
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-04
New address: 21 York Place Edinburgh EH1 3EN
Old address: 86 Crown Street Aberdeen AB11 6ET United Kingdom
Documents
Resolution
Date: 04 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Change person director company with change date
Date: 17 Sep 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr George Alex Thompson
Documents
Change to a person with significant control
Date: 17 Sep 2021
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-21
Psc name: Mr George Alex Thompson
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Capital cancellation shares
Date: 14 Jun 2021
Action Date: 02 Jun 2020
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2020-06-02
Documents
Capital return purchase own shares
Date: 14 Jun 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Change to a person with significant control
Date: 15 Sep 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Alex Thompson
Change date: 2020-06-02
Documents
Cessation of a person with significant control
Date: 15 Sep 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-02
Psc name: Deborah Thompson
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Thompson
Termination date: 2020-06-02
Documents
Termination secretary company with name termination date
Date: 04 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-02
Officer name: Deborah Thompson
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Address
Type: AD01
New address: 86 Crown Street Aberdeen AB11 6ET
Old address: 86a Crown Street Aberdeen AB11 6ET
Change date: 2020-04-22
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Change person director company with change date
Date: 25 Sep 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Thompson
Change date: 2019-09-14
Documents
Change person director company with change date
Date: 25 Sep 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Thompson
Change date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-30
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Change person director company with change date
Date: 15 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Thompson
Change date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Thompson
Change date: 2016-09-26
Documents
Change person secretary company with change date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-26
Officer name: Mrs Deborah Thompson
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 30 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-30
Documents
Appoint person director company with name date
Date: 28 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Thompson
Appointment date: 2015-07-22
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 30 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alex Thompson
Change date: 2010-09-14
Documents
Change person secretary company with change date
Date: 17 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-14
Officer name: Deborah Thompson
Documents
Change account reference date company current extended
Date: 25 Mar 2010
Action Date: 30 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-10-30
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11141344 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,READING,RG1 1TG
Number: | 03073961 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPLEOS,HARROGATE,HG1 1JG
Number: | 09675899 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ASHLEY HOUSE,HAMPTON,TW12 2HU
Number: | 07007664 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SECOND AVENUE,HALSTEAD,CO9 2SU
Number: | 10171184 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICIAL FLUXUATOR LIMITED
THE CABIN BENNETTS AVENUE,CHELMSFORD,CM3 8EF
Number: | 11735317 |
Status: | ACTIVE |
Category: | Private Limited Company |