D E G SERVICES LIMITED - DONCASTER


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-12-09 View Report
Insolvency. Brought down date: 2022-03-11. 2022-03-24 View Report
Insolvency. Brought down date: 2021-03-11. 2021-04-30 View Report
Officers. Termination date: 2021-02-11. Officer name: Raju Popat. 2021-04-19 View Report
Insolvency. Brought down date: 2020-03-11. 2020-04-16 View Report
Insolvency. Brought down date: 2019-03-11. 2019-04-27 View Report
Address. Change date: 2018-12-22. Old address: First Floro Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG. New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. 2018-12-22 View Report
Address. Old address: 3 Brooks Parade Green Lane Ilford IG3 9RT England. Change date: 2018-03-23. New address: First Floro Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG. 2018-03-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-03-21 View Report
Resolution. Description: Resolutions. 2018-03-21 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-03-21 View Report
Gazette. Gazette filings brought up to date. 2018-02-17 View Report
Confirmation statement. Statement with updates. 2018-02-14 View Report
Address. New address: 3 Brooks Parade Green Lane Ilford IG3 9RT. Change date: 2018-02-14. Old address: 3 Brooks Parade Green Lane Ilford IG3 9RT England. 2018-02-14 View Report
Address. New address: 3 Brooks Parade Green Lane Ilford IG3 9RT. Change date: 2018-02-14. Old address: 92 Murray Grove London N1 7QJ. 2018-02-14 View Report
Officers. Officer name: Mr Raju Popat. Change date: 2018-02-14. 2018-02-14 View Report
Officers. Officer name: Mr Raju Popat. Change date: 2018-01-01. 2018-02-14 View Report
Officers. Officer name: Mr Raju Popat. Appointment date: 2018-01-01. 2018-02-14 View Report
Officers. Termination date: 2018-01-01. Officer name: Stephen Popat. 2018-02-14 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-02-10 View Report
Gazette. Gazette notice compulsory. 2018-02-06 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type dormant. 2016-11-30 View Report
Officers. Termination date: 2016-03-04. Officer name: Imagine Business Cosec Ltd. 2016-03-10 View Report
Officers. Officer name: Raju Popat. Termination date: 2016-03-04. 2016-03-10 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Accounts. Accounts type total exemption small. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-04-24 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Gazette. Gazette filings brought up to date. 2014-03-22 View Report
Accounts. Accounts type total exemption small. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Address. Old address: 3 Fullwood's Mews London N1 6BF United Kingdom. Change date: 2014-03-19. 2014-03-19 View Report
Gazette. Gazette notice compulsary. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-05-24 View Report
Accounts. Accounts amended with made up date. 2013-03-05 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-09-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-09-15 View Report
Annual return. With made up date full list shareholders. 2012-09-05 View Report
Gazette. Gazette filings brought up to date. 2012-09-05 View Report
Accounts. Accounts type total exemption small. 2012-09-04 View Report
Officers. Officer name: Mr Raju Popat. 2012-09-04 View Report
Officers. Officer name: Junette Popat. 2012-09-04 View Report
Dissolution. Dissolved compulsory strike off suspended. 2012-03-16 View Report
Gazette. Gazette notice compulsary. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Address. Old address: 93-99 Goswell Road London EC1V 7EY. Change date: 2011-05-16. 2011-05-16 View Report
Officers. Change date: 2011-01-20. Officer name: Imagine Business Cosec Ltd. 2011-05-16 View Report
Gazette. Gazette filings brought up to date. 2011-02-12 View Report