Advanced company searchLink opens in new window

DEBITUM LIMITED

Company number 05744472

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
13 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
21 Apr 2016 CH01 Director's details changed for Mr Chris James Boddington on 1 March 2016
21 Apr 2016 CH03 Secretary's details changed for Mr Chris James Boddington on 1 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
25 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mr Chris James Boddington on 1 January 2011
14 Jan 2011 TM01 Termination of appointment of Tom Eyre as a director
14 Jan 2011 AD01 Registered office address changed from 7 Walnut Grove Dukes Rise Shepton Mallet Somerset BA4 4HX on 14 January 2011
07 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010