- Company Overview for DEEZEE LIMITED (04943642)
- Filing history for DEEZEE LIMITED (04943642)
- People for DEEZEE LIMITED (04943642)
- Charges for DEEZEE LIMITED (04943642)
- Insolvency for DEEZEE LIMITED (04943642)
- More for DEEZEE LIMITED (04943642)
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 |