Advanced company searchLink opens in new window

DEEBERRY LTD

Company number 06523034

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2012 DS01 Application to strike the company off the register
09 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1
24 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr Hosain Khazaei on 20 October 2009
08 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
30 Mar 2009 363a Return made up to 04/03/09; full list of members
24 Mar 2009 287 Registered office changed on 24/03/2009 from 600 bolton road swinton manchester M27 4ET
20 Oct 2008 287 Registered office changed on 20/10/2008 from 62 seymour grove old trafford M16 0LN
20 Oct 2008 288a Director appointed mr hosain khazaei
02 Sep 2008 287 Registered office changed on 02/09/2008 from 39A leicester road salford manchester M7 4AS
28 Aug 2008 288b Appointment Terminated Director yomtov jacobs
21 Aug 2008 288a Director appointed mr yomtov eliezer jacobs
20 Aug 2008 288b Appointment Terminated Director form 10 directors fd LTD
20 Aug 2008 288b Appointment Terminated Secretary form 10 secretaries dd LTD
29 Apr 2008 288a Secretary appointed form 10 secretaries dd LTD
22 Apr 2008 288a Director appointed form 10 directors fd LTD
22 Apr 2008 287 Registered office changed on 22/04/2008 from 103 farmcombe road tunbridge wells kent TN2 5DJ
03 Apr 2008 287 Registered office changed on 03/04/2008 from 39A leicester road salford manchester M7 4AS
02 Apr 2008 288b Appointment Terminated Secretary form 10 secretaries fd LTD
02 Apr 2008 288b Appointment Terminated Director form 10 directors fd LTD
04 Mar 2008 NEWINC Incorporation