- Company Overview for DEEPWOOD LIMITED (05725097)
- Filing history for DEEPWOOD LIMITED (05725097)
- People for DEEPWOOD LIMITED (05725097)
- More for DEEPWOOD LIMITED (05725097)
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) |
---|---|---|---|
14 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2010 | DS01 | Application to strike the company off the register | |
12 Apr 2010 | TM02 | Termination of appointment of Shelley Eccleston as a secretary | |
10 Mar 2010 | AD01 | Registered office address changed from 40-43 Chancery Lane London WC2A 1JA on 10 March 2010 | |
05 Mar 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-05
|
|
01 Mar 2010 | TM01 | Termination of appointment of Shelley Eccleston as a director | |
03 Feb 2010 | CH01 | Director's details changed for Mrs Roxanne Diane Glick on 2 February 2010 | |
02 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
03 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
09 Apr 2008 | MA | Memorandum and Articles of Association | |
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
31 Aug 2007 | MA | Memorandum and Articles of Association | |
22 Aug 2007 | 287 | Registered office changed on 22/08/07 from: ascot drummond 2-3 cusritor street london EC4A 1NE | |
21 Aug 2007 | 288a | New director appointed | |
12 Mar 2007 | 363a | Return made up to 28/02/07; full list of members | |
16 Jan 2007 | AA | Accounts made up to 31 December 2006 | |
16 Jan 2007 | 225 | Accounting reference date shortened from 28/02/07 to 31/12/06 | |
24 Aug 2006 | 288a | New director appointed | |
24 Aug 2006 | 288b | Director resigned | |
22 Aug 2006 | CERTNM | Company name changed albany systems gibraltar LIMITED\certificate issued on 22/08/06 | |
28 Feb 2006 | NEWINC | Incorporation |