DEI GLORIAM LIMITED

Register to unlock more data on OkredoRegister

DEI GLORIAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02777228

Incorporation date

05/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DAVID WILLIAMS, 12 Lime Tree Avenue, Stafford, Staffordshire ST16 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1993)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon18/12/2023
Application to strike the company off the register
dot icon17/10/2023
Micro company accounts made up to 2023-01-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon07/10/2022
Micro company accounts made up to 2022-01-31
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon07/01/2022
Micro company accounts made up to 2021-01-31
dot icon21/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-01-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon04/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon12/05/2016
Appointment of Mr Brian Brian Mark Bassingthwaighte as a director on 2016-05-10
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/07/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr David Geoffrey Williams on 2012-02-09
dot icon09/02/2012
Director's details changed for Mr David Geoffrey Williams on 2012-02-09
dot icon09/02/2012
Registered office address changed from C/O Lynn Ellison 30 Melbourne Crescent Stafford ST16 3JU United Kingdom on 2012-02-09
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon04/05/2010
Director's details changed for David Williams on 2010-04-21
dot icon28/03/2010
Termination of appointment of Lynn Ellison as a secretary
dot icon19/03/2010
Resolutions
dot icon27/12/2009
Registered office address changed from 12 Barlaston Close Parkside Stafford Staffordshire ST16 1SY on 2009-12-27
dot icon09/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/05/2009
Return made up to 21/04/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/04/2008
Return made up to 21/04/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/05/2007
Return made up to 21/04/07; no change of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: 7 bent street brierley hill west midlands DY5 1RB
dot icon05/02/2007
Director's particulars changed
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/07/2006
Secretary's particulars changed
dot icon11/05/2006
Return made up to 21/04/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/05/2005
Return made up to 21/04/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/05/2004
Return made up to 21/04/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/05/2003
Return made up to 21/04/03; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/05/2002
Return made up to 21/04/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon27/11/2001
Registered office changed on 27/11/01 from: 47 hellier street dudley west midlands DY2 8RF
dot icon22/05/2001
Return made up to 21/04/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon18/05/2000
Return made up to 21/04/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon21/06/1999
Return made up to 21/04/99; no change of members
dot icon17/11/1998
Accounts for a small company made up to 1998-01-31
dot icon11/05/1998
Return made up to 21/04/98; full list of members
dot icon14/11/1997
Accounts made up to 1997-01-31
dot icon14/10/1997
Registered office changed on 14/10/97 from: 28 snowdon grove halesowen west midlands B63 1JP
dot icon14/05/1997
Return made up to 21/04/97; no change of members
dot icon15/05/1996
Return made up to 21/04/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1996-01-31
dot icon18/07/1995
Accounts made up to 1995-01-31
dot icon20/04/1995
Return made up to 21/04/95; no change of members
dot icon23/09/1994
Accounts made up to 1994-01-31
dot icon03/05/1994
Registered office changed on 03/05/94 from: 91A sycamore road smethwick warley west midlands B66 4NT
dot icon03/05/1994
Return made up to 21/04/94; full list of members
dot icon19/01/1993
New secretary appointed
dot icon19/01/1993
New director appointed
dot icon18/01/1993
Director resigned
dot icon18/01/1993
Secretary resigned
dot icon05/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.41K
-
0.00
-
-
2022
0
482.00
-
0.00
-
-
2023
0
546.00
-
0.00
-
-
2023
0
546.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

546.00 £Ascended13.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEI GLORIAM LIMITED

DEI GLORIAM LIMITED is an(a) Dissolved company incorporated on 05/01/1993 with the registered office located at C/O DAVID WILLIAMS, 12 Lime Tree Avenue, Stafford, Staffordshire ST16 2RR. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEI GLORIAM LIMITED?

toggle

DEI GLORIAM LIMITED is currently Dissolved. It was registered on 05/01/1993 and dissolved on 12/03/2024.

Where is DEI GLORIAM LIMITED located?

toggle

DEI GLORIAM LIMITED is registered at C/O DAVID WILLIAMS, 12 Lime Tree Avenue, Stafford, Staffordshire ST16 2RR.

What does DEI GLORIAM LIMITED do?

toggle

DEI GLORIAM LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for DEI GLORIAM LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.