About

Registered Number: 07162350
Date of Incorporation: 18/02/2010 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (5 years ago)
Registered Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Established in 2010, Deb Midco Ltd are based in Birmingham. We don't currently know the number of employees at the organisation. Deb Midco Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2020
LIQ13 - N/A 24 December 2019
LIQ03 - N/A 11 June 2019
AD01 - Change of registered office address 26 April 2018
RESOLUTIONS - N/A 20 April 2018
LIQ01 - N/A 20 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2018
TM01 - Termination of appointment of director 31 January 2018
RESOLUTIONS - N/A 13 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2017
SH19 - Statement of capital 13 December 2017
CAP-SS - N/A 13 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 15 March 2017
PARENT_ACC - N/A 15 March 2017
GUARANTEE2 - N/A 15 March 2017
AGREEMENT2 - N/A 15 March 2017
AR01 - Annual Return 14 June 2016
AUD - Auditor's letter of resignation 17 March 2016
AA01 - Change of accounting reference date 07 January 2016
AA - Annual Accounts 30 October 2015
PARENT_ACC - N/A 30 October 2015
AGREEMENT2 - N/A 30 October 2015
GUARANTEE2 - N/A 30 October 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 16 June 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
AA - Annual Accounts 24 October 2014
PARENT_ACC - N/A 21 October 2014
AGREEMENT2 - N/A 26 September 2014
GUARANTEE2 - N/A 26 September 2014
AR01 - Annual Return 11 June 2014
MR01 - N/A 30 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 13 June 2013
MR01 - N/A 05 June 2013
MR04 - N/A 05 June 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 13 June 2011
AR01 - Annual Return 17 March 2011
CERTNM - Change of name certificate 27 August 2010
CONNOT - N/A 19 August 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AD01 - Change of registered office address 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
RESOLUTIONS - N/A 09 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2010
MG01 - Particulars of a mortgage or charge 22 March 2010
AA01 - Change of accounting reference date 02 March 2010
AD01 - Change of registered office address 25 February 2010
CERTNM - Change of name certificate 24 February 2010
CONNOT - N/A 24 February 2010
NEWINC - New incorporation documents 18 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2014 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Debenture 12 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.