Advanced company searchLink opens in new window

D.E ACQUISITION UK LIMITED

Company number 03902196

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)
17 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
01 Dec 2014 AD01 Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to 257B Croydon Road Beckenham Kent BR3 3PS on 1 December 2014
28 Nov 2014 4.70 Declaration of solvency
28 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-19
28 Nov 2014 600 Appointment of a voluntary liquidator
29 Oct 2014 SH20 Statement by Directors
29 Oct 2014 SH19 Statement of capital on 29 October 2014
  • GBP 2
29 Oct 2014 CAP-SS Solvency Statement dated 24/10/14
29 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jun 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,000,001
09 Oct 2013 CERTNM Company name changed sara lee acquisition LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-08-12
09 Oct 2013 CONNOT Change of name notice
26 Sep 2013 TM01 Termination of appointment of Robert Craddock as a director
15 Mar 2013 AA Full accounts made up to 30 June 2012
12 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
03 Dec 2012 AA01 Current accounting period extended from 30 June 2013 to 30 December 2013
29 Mar 2012 AA Full accounts made up to 2 July 2011
13 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
24 Nov 2011 AD01 Registered office address changed from , 225 Bath Road, Slough, Berkshire, SL1 4AU on 24 November 2011
24 Oct 2011 AP01 Appointment of Robert Walter Craddock as a director
24 Oct 2011 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 25 July 2011
24 Oct 2011 TM01 Termination of appointment of Julie Baker as a director
31 Mar 2011 AA Full accounts made up to 3 July 2010