- Company Overview for DEKA INSTALLATION AND REPAIRS LTD (08705196)
- Filing history for DEKA INSTALLATION AND REPAIRS LTD (08705196)
- People for DEKA INSTALLATION AND REPAIRS LTD (08705196)
- More for DEKA INSTALLATION AND REPAIRS LTD (08705196)
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 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 May 2021 | PSC07 | Cessation of Dean Melvin as a person with significant control on 25 March 2019 | |
06 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
07 Jan 2020 | TM01 | Termination of appointment of Dean Owen Melvin as a director on 7 January 2020 | |
31 Oct 2019 | PSC01 | Notification of Dean Melvin as a person with significant control on 25 September 2016 | |
28 Oct 2019 | AD01 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT United Kingdom to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Apr 2019 | PSC01 | Notification of Kate Readle as a person with significant control on 6 April 2016 | |
18 Apr 2019 | PSC07 | Cessation of Dean Melvin as a person with significant control on 25 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Apr 2018 | AD01 | Registered office address changed from Maple House 23 Watergate Row South Chester Cheshire CH1 2LE United Kingdom to 146 Belvidere Road Wallasey Wirral CH45 4PT on 30 April 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
14 Mar 2016 | AD01 | Registered office address changed from 60 the Banks Burbo Way Wallasey Wirral CH45 3NT to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 14 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |