Advanced company searchLink opens in new window

D.E HOLDCO UK LIMITED

Company number 05943720

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2024 TM01 Termination of appointment of David Peter Gwynne Jones as a director on 24 January 2024
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2023 DS01 Application to strike the company off the register
06 Nov 2023 DS02 Withdraw the company strike off application
02 Oct 2023 AD01 Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to Quantum House 60 Norden Road Maidenhead Berkshire SL6 4AY on 2 October 2023
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2023 DS01 Application to strike the company off the register
01 Jun 2023 TM01 Termination of appointment of Gerasimos Sarafoglou as a director on 1 June 2023
01 Jun 2023 AP01 Appointment of Ms Angela White as a director on 30 May 2023
15 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
09 Sep 2022 AP04 Appointment of Sisec Limited as a secretary on 28 July 2022
19 Jul 2022 AA Full accounts made up to 31 December 2021
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 CS01 Confirmation statement made on 9 September 2021 with updates
04 Jul 2021 AA Full accounts made up to 31 December 2020
27 Apr 2021 AP01 Appointment of Mr Gerasimos Sarafoglou as a director on 21 April 2021
27 Apr 2021 TM01 Termination of appointment of Justin Richard Cook as a director on 21 April 2021
30 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 9 September 2020
15 Feb 2021 SH19 Statement of capital on 15 February 2021
  • GBP 1
21 Jan 2021 SH20 Statement by Directors
21 Jan 2021 CAP-SS Solvency Statement dated 24/12/20
21 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 24/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2021 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 1 January 2021