This company is commonly known as Defabs Holdings Limited. The company was founded 13 years ago and was given the registration number 07425239. The firm's registered office is in DERBY. You can find them at Clarke Street, , Derby, Derbyshire. This company's SIC code is 99999 - Dormant Company.
Name | : | DEFABS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07425239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2010 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarke Street, Derby, Derbyshire, DE1 2BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarke Street, Derby, England, DE1 2BU | Director | 01 November 2010 | Active |
David Peter Jennings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clarke Street, Derby, United Kingdom, DE1 2BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-03 | Dissolution | Dissolution application strike off company. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Change account reference date company previous extended. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Officers | Change person director company with change date. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.