Advanced company searchLink opens in new window

DEADRINGERS LTD

Company number 06125158

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)
02 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Apr 2021 AA Accounts for a dormant company made up to 31 December 2019
14 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 CH01 Director's details changed for Mr Anthony John Graham Avery on 3 June 2020
19 May 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
25 Apr 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
08 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Sep 2018 AD01 Registered office address changed from Canterbury Innovation Centre (S a G) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a ( S a G ) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 12 September 2018
29 Aug 2018 AD01 Registered office address changed from Dept Ccs Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF to Canterbury Innovation Centre (S a G) University Road Canterbury Kent CT2 7FG on 29 August 2018
15 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
23 May 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2017 CS01 Confirmation statement made on 23 February 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
10 May 2016 CH04 Secretary's details changed for Strategic Secretaries Limited on 10 May 2016
18 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
06 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2
25 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Dec 2014 AD01 Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT to Dept Ccs Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF on 3 December 2014