Advanced company searchLink opens in new window

DERBY SUPPLY COMPANY LIMITED

Company number 12766634

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)
06 Jun 2024 AD01 Registered office address changed from Burbage Etwall Lane Burnaston Derby DE65 6LF England to Unit 4 Melbourne Business Court Pride Park Derby DE24 8LZ on 6 June 2024
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2024 CS01 Confirmation statement made on 23 July 2023 with no updates
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2023 AD01 Registered office address changed from 3 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ England to Burbage Etwall Lane Burnaston Derby DE65 6LF on 27 April 2023
27 Apr 2023 TM01 Termination of appointment of Samuel Anthony Pavlou as a director on 27 April 2023
27 Apr 2023 PSC07 Cessation of Samuel Anthony Pavlou as a person with significant control on 29 November 2021
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 July 2021
25 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
03 Jun 2021 PSC01 Notification of Samuel Anthony Pavlou as a person with significant control on 31 May 2021
02 Jun 2021 AP01 Appointment of Mr Samuel Anthony Pavlou as a director on 31 May 2021
27 Jan 2021 AD01 Registered office address changed from 3 3 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ England to 3 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ on 27 January 2021
27 Jan 2021 AD01 Registered office address changed from Crow Studios 29 Great Northern Road Derby Derbyshire England to 3 3 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ on 27 January 2021
10 Nov 2020 AD01 Registered office address changed from 21 Dorothy Drive Forest Town Mansfield NG19 0ES England to Crow Studios 29 Great Northern Road Derby Derbyshire on 10 November 2020
10 Nov 2020 PSC01 Notification of Madelaine Rose Eleni Hall as a person with significant control on 12 October 2020
10 Nov 2020 PSC04 Change of details for Mr Joseph Matthew Abraham Hall as a person with significant control on 10 November 2020
10 Nov 2020 AP01 Appointment of Miss Madelaine Rose Eleni Hall as a director on 12 October 2020
24 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted