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)
01 May 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
13 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jun 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
04 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jan 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 December 2011
15 Aug 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
11 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
29 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
29 Mar 2010 CH04 Secretary's details changed for Strategic Secretaries Limited on 23 March 2010
29 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Nov 2009 AR01 Annual return made up to 23 February 2009 with full list of shareholders
28 Apr 2009 AA Accounts for a dormant company made up to 28 February 2009
15 Jul 2008 288a Director appointed mr anthony john graham avery
14 Jul 2008 288b Appointment terminated director strategic directors LIMITED
27 Mar 2008 363a Return made up to 23/02/08; full list of members
04 Mar 2008 AA Accounts for a dormant company made up to 29 February 2008
27 Feb 2007 288a New director appointed
27 Feb 2007 288a New secretary appointed
23 Feb 2007 288b Director resigned
23 Feb 2007 288b Secretary resigned
23 Feb 2007 NEWINC Incorporation