DERIX VENTURES LIMITED

05855301
LION HOUSE ROWCROFT STROUD ENGLAND GL5 3BY

Documents

Documents
Date Category Description Pages
11 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 officers Appointment of secretary (Mr Tom Cowling) 2 Buy now
02 Nov 2018 officers Termination of appointment of secretary (Philip Catherall) 1 Buy now
02 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Jan 2018 accounts Annual Accounts 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Mar 2017 officers Termination of appointment of director (Paul David Wheatcroft) 1 Buy now
27 Jan 2017 accounts Annual Accounts 1 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
01 Jun 2016 officers Change of particulars for secretary (Mr Philip Catherall) 1 Buy now
21 Jan 2016 accounts Annual Accounts 1 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
28 May 2015 officers Appointment of director (Mr Paul David Wheatcroft) 2 Buy now
28 Jan 2015 accounts Annual Accounts 1 Buy now
21 Jul 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 1 Buy now
16 Jul 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Annual Accounts 2 Buy now
17 Jul 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 accounts Annual Accounts 1 Buy now
27 Jul 2011 annual-return Annual Return 3 Buy now
03 Nov 2010 accounts Annual Accounts 1 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
18 Dec 2009 accounts Annual Accounts 1 Buy now
15 Oct 2009 officers Change of particulars for director (Dale Vince) 2 Buy now
05 Aug 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
20 Aug 2008 accounts Annual Accounts 1 Buy now
07 Jul 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
15 Oct 2007 accounts Annual Accounts 2 Buy now
05 Sep 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
24 Mar 2007 officers Secretary resigned 1 Buy now
24 Mar 2007 officers Director resigned 1 Buy now
24 Mar 2007 officers New secretary appointed 2 Buy now
24 Mar 2007 officers New director appointed 3 Buy now
13 Mar 2007 accounts Accounting reference date shortened from 30/06/07 to 30/04/07 1 Buy now
13 Mar 2007 capital Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Dec 2006 address Registered office changed on 21/12/06 from: 788-790 finchley road london NW11 7TJ 1 Buy now
22 Jun 2006 incorporation Incorporation Company 16 Buy now