Advanced company searchLink opens in new window

DERTEX DEVELOPMENT LIMITED

Company number 05034451

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2016 CH01 Director's details changed for Hon. Andrew Moray Andrew Stuart on 1 April 2016
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 10,000
05 Aug 2015 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Ascot House 2 Woodberry Grove London N12 0FB on 5 August 2015
12 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015
15 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
08 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Aug 2014 CH01 Director's details changed for Hon. Andrew Moray Andrew Stuart on 4 August 2014
04 Aug 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 4 August 2014
03 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
03 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
05 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
30 May 2012 AP01 Appointment of Andrew Moray Andrew Stuart as a director
30 May 2012 TM01 Termination of appointment of Nesita Manceau as a director
02 May 2012 AA Accounts for a dormant company made up to 29 February 2012
06 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
26 Oct 2011 CH01 Director's details changed for Nesita Manceau on 5 September 2011
04 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
27 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off