Advanced company searchLink opens in new window

DEEZEE LIMITED

Company number 04943642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2023 COCOMP Order of court to wind up
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
14 Feb 2022 PSC01 Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 31 January 2022
14 Feb 2022 AP01 Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 31 January 2022
14 Feb 2022 TM01 Termination of appointment of Peter Stuart Harrington as a director on 31 January 2022
14 Feb 2022 TM01 Termination of appointment of Lisa D'arcy-Burt as a director on 31 January 2022
14 Feb 2022 PSC07 Cessation of Nobilis Care (Iow) Limited as a person with significant control on 31 January 2022
14 Feb 2022 AD01 Registered office address changed from 19 Threefield Lane Southampton SO14 3QB England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 14 February 2022
21 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
21 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with updates
26 Aug 2020 AA01 Current accounting period extended from 31 October 2020 to 31 January 2021
03 Jul 2020 AD01 Registered office address changed from Severn House Hazell Drive Newport NP10 8FY to 19 Threefield Lane Southampton SO14 3QB on 3 July 2020
01 Jul 2020 AP01 Appointment of Ms Lisa D'arcy-Burt as a director on 29 June 2020
30 Jun 2020 PSC02 Notification of Nobilis Care (Iow) Limited as a person with significant control on 29 June 2020
30 Jun 2020 PSC07 Cessation of Daphne Zosha Hayles as a person with significant control on 29 June 2020
30 Jun 2020 AP01 Appointment of Mr Peter Harrington as a director on 29 June 2020
30 Jun 2020 TM01 Termination of appointment of Daphne Zosha Hayles as a director on 29 June 2020
24 Apr 2020 MR04 Satisfaction of charge 1 in full
07 Jan 2020 AA Unaudited abridged accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
25 Oct 2018 PSC04 Change of details for Mrs Daphne Zosha Hayles as a person with significant control on 23 October 2018