Advanced company searchLink opens in new window

DEBBIE MCNEIL LIMITED

Company number 12732472

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)
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AP01 Appointment of Miss Natasha Le-Roux as a director on 30 May 2022
30 May 2022 AD01 Registered office address changed from 56 Deerswood Avenue Hatfield AL10 8SA England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 30 May 2022
20 Apr 2022 AD01 Registered office address changed from 36 Hyde Park Gate London SW7 5DP England to 56 Deerswood Avenue Hatfield AL10 8SA on 20 April 2022
03 Mar 2022 TM01 Termination of appointment of Noel Leroux as a director on 3 March 2022
07 Feb 2022 TM01 Termination of appointment of Enamul Haq Shamim as a director on 7 February 2022
07 Feb 2022 AP01 Appointment of Mr Keith Obrey as a director on 7 February 2022
07 Feb 2022 PSC01 Notification of Keith Obrey as a person with significant control on 7 February 2022
07 Feb 2022 AD01 Registered office address changed from 81 Newgate Close St. Albans AL4 9JF England to 36 Hyde Park Gate London SW7 5DP on 7 February 2022
23 Nov 2021 AP01 Appointment of Mr Noel Leroux as a director on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from Apartment 12 Newsom Place Lemsford Road St. Albans AL1 3GG England to 81 Newgate Close St. Albans AL4 9JF on 23 November 2021
20 Oct 2021 TM01 Termination of appointment of Louvane Lawless as a director on 20 October 2021
19 Oct 2021 AD01 Registered office address changed from 35 Perrycoste Court, Taylor Close St. Albans AL4 9XW England to Apartment 12 Newsom Place Lemsford Road St. Albans AL1 3GG on 19 October 2021
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
18 Aug 2021 AD01 Registered office address changed from 52 Newells Letchworth Garden City SG6 2PL England to 35 Perrycoste Court, Taylor Close St. Albans AL4 9XW on 18 August 2021
02 Aug 2021 AP01 Appointment of Miss Louvane Lawless as a director on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from 5 Gammons Lane Watford WD24 6BQ England to 52 Newells Letchworth Garden City SG6 2PL on 2 August 2021
02 Jun 2021 PSC07 Cessation of Louvane Lawless as a person with significant control on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Louvane Lawless as a director on 2 June 2021
02 Jun 2021 PSC01 Notification of Enamul Haq Shamim as a person with significant control on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Enamul Haq Shamim as a director on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 5 Gammons Lane Watford WD24 6BQ on 2 June 2021