Advanced company searchLink opens in new window

DEGASSY LIMITED

Company number 08466824

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
07 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
12 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
28 Mar 2019 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
28 Mar 2019 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
05 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
29 Mar 2018 CH01 Director's details changed for Mr Matthew Michael Koder on 28 March 2018
29 Mar 2018 PSC04 Change of details for Mr Matthew Michael Koder as a person with significant control on 28 March 2018
19 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Matthew Michael Koder on 3 April 2017
15 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
24 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
24 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
18 Mar 2014 CH01 Director's details changed for Mr Matthew Michael Koder on 28 March 2013
28 Mar 2013 NEWINC Incorporation