- Company Overview for 81DEANMANCO LTD (09229252)
- Filing history for 81DEANMANCO LTD (09229252)
- People for 81DEANMANCO LTD (09229252)
- Charges for 81DEANMANCO LTD (09229252)
- More for 81DEANMANCO LTD (09229252)
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) |
---|---|---|---|
25 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
18 Sep 2023 | CH01 | Director's details changed for Michael Chi Larn Ng (Mr.Ng Chi Lam Michael) on 1 September 2023 | |
14 Nov 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
15 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2019 | AD01 | Registered office address changed from C/O Lee & Kan Solicitors(Fao Dominic Lee National House 60-66 Wardour Street London W1F 0TA to 35 Ballards Lane London N3 1XW on 14 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | MR04 | Satisfaction of charge 092292520005 in full | |
15 Mar 2018 | MR04 | Satisfaction of charge 092292520004 in full | |
15 Mar 2018 | MR04 | Satisfaction of charge 092292520003 in full | |
09 Mar 2018 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Lee & Kan Solicitors(Fao Dominic Lee National House 60-66 Wardour Street London W1F 0TA on 9 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of James Montague Osborne as a director on 28 February 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Harry Bimbo Hart as a director on 28 February 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Frederick John Wingfield Digby as a director on 28 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Gloria Yee Man Wong (Ms Wong Yee Man Gloria) as a director on 27 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Michael Chi Larn Ng (Mr.Ng Chi Lam Michael) as a director on 27 February 2018 |