DESTIN8 LIMITED

Register to unlock more data on OkredoRegister

DESTIN8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04470595

Incorporation date

26/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire GL50 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon31/08/2023
Application to strike the company off the register
dot icon13/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon08/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon20/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon03/02/2022
Director's details changed for Mr Peter Jackson on 2022-02-03
dot icon25/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon25/11/2021
Termination of appointment of Claire Louise Smith as a director on 2021-08-16
dot icon25/11/2021
Appointment of Mr Stephen Pope as a director on 2021-08-16
dot icon25/11/2021
Termination of appointment of Jupp Castle Limited as a secretary on 2021-08-16
dot icon18/10/2021
Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX on 2021-10-18
dot icon05/08/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-06-30
dot icon10/08/2020
Confirmation statement made on 2020-06-27 with updates
dot icon11/11/2019
Micro company accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon09/07/2019
Director's details changed for Claire Louise Smith on 2019-07-09
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon04/03/2019
Confirmation statement made on 2018-06-27 with updates
dot icon04/03/2019
Cessation of Claire Smith as a person with significant control on 2017-06-30
dot icon04/03/2019
Notification of Red Blaze Limited as a person with significant control on 2017-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon30/06/2018
Compulsory strike-off action has been discontinued
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon23/02/2018
Amended total exemption small company accounts made up to 2016-06-30
dot icon06/11/2017
Director's details changed for Claire Smith on 2017-11-06
dot icon25/07/2017
Notification of Claire Smith as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon19/05/2017
Director's details changed for Mr Peter Jackson on 2017-05-19
dot icon08/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/03/2015
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Secretary's details changed for Jupp Castle Limited on 2011-08-18
dot icon18/08/2011
Registered office address changed from 220 Fleet Road Fleet Hampshire GU51 4BY United Kingdom on 2011-08-18
dot icon28/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/06/2010
Secretary's details changed for Jupp Castle Limited on 2010-06-26
dot icon30/06/2010
Director's details changed for Claire Smith on 2010-06-26
dot icon08/07/2009
Return made up to 26/06/09; full list of members
dot icon08/07/2009
Secretary's change of particulars / jupp castle LIMITED / 23/08/2008
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Registered office changed on 04/12/2008 from 17 finns business park bowenhurst lane mill lane crondall farnham surrey GU10 5HP
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 26/06/08; full list of members
dot icon26/06/2007
Return made up to 26/06/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon12/09/2006
Return made up to 26/06/06; full list of members
dot icon12/09/2006
Secretary's particulars changed
dot icon12/09/2006
Registered office changed on 12/09/06 from: 5 finns business park bowenhurst lane mill lane crondall farnham surrey GU10 5RP
dot icon31/08/2006
Ad 01/08/06--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/2006
New director appointed
dot icon30/06/2006
Accounts for a dormant company made up to 2005-06-30
dot icon21/06/2006
Director resigned
dot icon10/01/2006
Certificate of change of name
dot icon27/06/2005
Return made up to 26/06/05; full list of members
dot icon24/11/2004
Accounts for a dormant company made up to 2004-06-30
dot icon21/07/2004
Return made up to 26/06/04; full list of members
dot icon08/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon23/07/2003
Return made up to 26/06/03; full list of members
dot icon16/04/2003
Registered office changed on 16/04/03 from: 8 great bramshot farm barns bramshot lane fleet hampshire GU51 2SF
dot icon30/08/2002
New secretary appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
Secretary resigned
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Registered office changed on 30/08/02 from: 16 churchill way cardiff CF10 2DX
dot icon29/08/2002
Ad 26/06/02--------- £ si 2@1=2 £ ic 1/3
dot icon26/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESTIN8 LIMITED

DESTIN8 LIMITED is an(a) Dissolved company incorporated on 26/06/2002 with the registered office located at Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire GL50 1SX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESTIN8 LIMITED?

toggle

DESTIN8 LIMITED is currently Dissolved. It was registered on 26/06/2002 and dissolved on 28/11/2023.

Where is DESTIN8 LIMITED located?

toggle

DESTIN8 LIMITED is registered at Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire GL50 1SX.

What does DESTIN8 LIMITED do?

toggle

DESTIN8 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DESTIN8 LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.