About

Registered Number: 07088418
Date of Incorporation: 26/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB,

 

Established in 2009, Deregallera Holdings Ltd have registered office in Cardiff, it's status is listed as "Active". The companies director is listed as Liu, Xin in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIU, Xin 11 July 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 04 February 2020
SH01 - Return of Allotment of shares 20 January 2020
AA - Annual Accounts 02 January 2020
RESOLUTIONS - N/A 21 November 2019
AD01 - Change of registered office address 26 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 19 December 2018
MR01 - N/A 19 December 2018
CS01 - N/A 05 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2018
SH08 - Notice of name or other designation of class of shares 09 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 10 December 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 23 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2014
AP03 - Appointment of secretary 23 December 2014
AA - Annual Accounts 21 November 2014
CH01 - Change of particulars for director 14 August 2014
RESOLUTIONS - N/A 28 July 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 15 November 2013
SH01 - Return of Allotment of shares 12 November 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 31 August 2011
RESOLUTIONS - N/A 06 July 2011
SH01 - Return of Allotment of shares 15 June 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
AA01 - Change of accounting reference date 26 May 2011
AD01 - Change of registered office address 23 March 2011
AR01 - Annual Return 02 December 2010
NEWINC - New incorporation documents 26 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2018 Outstanding

N/A

A registered charge 01 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.