Advanced company searchLink opens in new window

DEUGRO INTERNATIONAL SERVICES LIMITED

Company number 03213448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2010 DS01 Application to strike the company off the register
17 Sep 2010 AA Full accounts made up to 31 December 2009
21 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
18 Jun 2010 CH01 Director's details changed for Mr Berthold Kretschmer on 1 January 2010
13 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
18 Jun 2009 363a Return made up to 18/06/09; full list of members
29 Apr 2009 288c Director's Change of Particulars / thomas press / 28/04/2009 / HouseName/Number was: , now: 2; Street was: 7 im graefli, now: rembach; Post Town was: pfaeffikon, now: altendorf; Post Code was: 8808, now: 8852
29 Apr 2009 288c Secretary's Change of Particulars / simon wasum / 28/04/2009 / HouseName/Number was: , now: 18; Street was: claremont, now: oakhill rd.; Area was: 52 hare hill, now: ; Post Code was: KT15 1DN, now: KT15 1DH; Country was: , now: U.K.
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jul 2008 287 Registered office changed on 03/07/2008 from V5 vector park forest road feltham middlesex TW13 7EJ united kingdom
19 Jun 2008 363a Return made up to 18/06/08; full list of members
13 Jun 2008 287 Registered office changed on 13/06/2008 from unit 1 airlinks industrial estate spitfire way hounslow middlesex TW5 9NR
13 Jun 2008 353 Location of register of members
12 Jun 2008 190 Location of debenture register
12 Jun 2008 288c Director's Change of Particulars / thomas press / 10/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: rembach 2 8852 altendorf, now: im graefli; Post Town was: switzerland, now: pfaeffikon; Country was: , now: switzerland
12 Jun 2008 288c Secretary's Change of Particulars / simon wasum / 10/06/2008 / HouseName/Number was: , now: claremont; Street was: 18 oakhill road, now: 52, hare hill; Post Code was: KT15 1DH, now: KT15 1DN; Country was: , now: united kingdom; Occupation was: company secretary, now: managing director
14 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Aug 2007 363a Return made up to 18/06/07; full list of members
20 Jun 2006 363a Return made up to 18/06/06; full list of members
20 Jun 2006 288c Director's particulars changed
20 Jun 2006 288c Director's particulars changed
20 Jun 2006 288c Secretary's particulars changed
20 Jun 2006 288c Director's particulars changed