- Company Overview for DEANBY LIMITED (03289525)
- Filing history for DEANBY LIMITED (03289525)
- People for DEANBY LIMITED (03289525)
- More for DEANBY LIMITED (03289525)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2023 | DS01 | Application to strike the company off the register | |
20 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
07 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
10 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Apr 2020 | TM01 | Termination of appointment of Paul Brealey Venn as a director on 30 April 2020 | |
30 Apr 2020 | TM02 | Termination of appointment of Winscombe Secretaries Limited as a secretary on 30 April 2020 | |
30 Apr 2020 | AP01 | Appointment of Mr Gareth Edward Reynolds as a director on 30 April 2020 | |
01 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
01 Jul 2019 | PSC07 | Cessation of Gareth Edward Reynolds as a person with significant control on 4 April 2019 | |
18 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Apr 2019 | PSC02 | Notification of Claremont Consulting Services Sa as a person with significant control on 4 April 2019 | |
19 Sep 2018 | PSC07 | Cessation of Paul Brealey Venn as a person with significant control on 20 July 2016 | |
03 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
05 Apr 2018 | AD01 | Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG to C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN on 5 April 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
05 Dec 2017 | PSC01 | Notification of Gareth Edward Reynolds as a person with significant control on 20 July 2016 | |
05 Dec 2017 | PSC07 | Cessation of Xifro Limited as a person with significant control on 20 July 2016 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |