Dundee
DD1 3DU
Scotland
Director Name | Mr Sean Reilly |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | 52 Glenagnes Road Dundee DD2 2AR Scotland |
Registered Address | 138 Nethergate Dundee DD1 4ED Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Registered office address changed from 59a Dock Street Dundee DD1 3DU Scotland to 138 Nethergate Dundee DD1 4ED on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 59a Dock Street Dundee DD1 3DU Scotland to 138 Nethergate Dundee DD1 4ED on 30 January 2017 (1 page) |
25 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
23 May 2016 | Termination of appointment of Sean Reilly as a director on 30 April 2016 (1 page) |
23 May 2016 | Registered office address changed from 52 Glenagnes Road Dundee DD2 2AR to 59a Dock Street Dundee DD1 3DU on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 52 Glenagnes Road Dundee DD2 2AR to 59a Dock Street Dundee DD1 3DU on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Sean Reilly as a director on 30 April 2016 (1 page) |
28 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 September 2015 | Company name changed deja vu (dundee) LTD\certificate issued on 28/09/15
|
28 September 2015 | Company name changed deja vu (dundee) LTD\certificate issued on 28/09/15
|
1 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
12 August 2014 | Director's details changed for Mr John Pearson on 1 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr John Pearson on 1 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr John Pearson on 1 August 2014 (2 pages) |
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|