DESILU GROUP LIMITED - LEIGH ON SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory winding up progress report. 2024-01-17 View Report
Address. Change date: 2023-08-10. Old address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG. New address: 1066 London Road Leigh on Sea Essex SS9 3NA. 2023-08-10 View Report
Insolvency. Liquidation compulsory winding up progress report. 2023-03-01 View Report
Insolvency. Liquidation compulsory winding up progress report. 2022-02-18 View Report
Insolvency. Liquidation compulsory winding up progress report. 2021-02-24 View Report
Address. New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG. Old address: First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN. Change date: 2020-01-21. 2020-01-21 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2020-01-20 View Report
Insolvency. Description: Court order INSOLVENCY:Amended Court Order. Only petition information changed.. 2019-10-10 View Report
Insolvency. Liquidation compulsory winding up order. 2019-09-09 View Report
Accounts. Change account reference date company previous shortened. 2019-05-23 View Report
Accounts. Change account reference date company previous shortened. 2019-02-26 View Report
Accounts. Change account reference date company previous extended. 2019-02-19 View Report
Mortgage. Charge number: 010082890019. 2019-02-08 View Report
Mortgage. Charge number: 010082890018. 2019-02-08 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Officers. Termination date: 2018-11-19. Officer name: Maria Joseph Constantinou. 2018-11-19 View Report
Accounts. Accounts type total exemption full. 2018-08-19 View Report
Accounts. Accounts type total exemption small. 2018-05-25 View Report
Accounts. Change account reference date company previous shortened. 2018-05-22 View Report
Officers. Appointment date: 2018-05-17. Officer name: Mr George Josife. 2018-05-21 View Report
Officers. Officer name: Christos Joseph. Termination date: 2018-05-17. 2018-05-21 View Report
Accounts. Change account reference date company previous shortened. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Mortgage. Charge number: 010082890018. 2017-07-01 View Report
Mortgage. Charge creation date: 2017-06-20. Charge number: 010082890019. 2017-06-26 View Report
Accounts. Change account reference date company previous shortened. 2017-05-19 View Report
Accounts. Change account reference date company previous shortened. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Mortgage. Charge creation date: 2016-11-04. Charge number: 010082890018. 2016-11-15 View Report
Mortgage. Charge number: 010082890017. 2016-11-09 View Report
Officers. Officer name: Maria Joseph. Appointment date: 2016-01-27. 2016-05-06 View Report
Officers. Termination date: 2016-01-27. Officer name: Tarrin Gerard Constantine. 2016-04-29 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Incorporation. Memorandum articles. 2016-03-04 View Report
Resolution. Description: Resolutions. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Accounts. Change account reference date company previous shortened. 2016-02-26 View Report
Accounts. Change account reference date company previous shortened. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Mortgage. Charge number: 16. 2015-03-27 View Report
Mortgage. Charge number: 12. 2015-03-27 View Report
Mortgage. Charge number: 10. 2015-03-27 View Report
Mortgage. Charge number: 4. 2015-03-27 View Report
Mortgage. Charge number: 8. 2015-03-27 View Report
Accounts. Change account reference date company previous shortened. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type small. 2014-10-23 View Report
Accounts. Change account reference date company previous shortened. 2014-08-19 View Report
Accounts. Change account reference date company previous shortened. 2014-07-18 View Report