Advanced company searchLink opens in new window

DEKUTREE LIMITED

Company number 06986644

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2014 DS01 Application to strike the company off the register
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
01 Oct 2012 AD01 Registered office address changed from C/O Jane Alison Summer Hiller Garden Flat 2a Purton Road Bishopston Bristol BS7 8DB United Kingdom on 1 October 2012
28 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
28 Aug 2012 CH01 Director's details changed for Miss Jane Alison Summer Hiller on 23 February 2012
28 Aug 2012 CH03 Secretary's details changed for Miss Jane Alison Summer Hiller on 23 February 2012
24 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Apr 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
20 Apr 2012 AD01 Registered office address changed from C/O Jane Hiller Tudor House Taunton Road Bridgwater Somerset TA6 6LD United Kingdom on 20 April 2012
12 Dec 2011 AD01 Registered office address changed from Units 13 & 14the Small Industries Estate River Lane Dunwear Bridgwater Somerset TA7 0AA on 12 December 2011
09 Dec 2011 CERTNM Company name changed the athena rooms LIMITED\certificate issued on 09/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-08
26 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Miss Jane Alison Summer Hiller on 10 August 2010
19 Aug 2010 CH03 Secretary's details changed for Jane Alison Summer Hiller on 10 August 2010
10 Aug 2009 NEWINC Incorporation