Advanced company searchLink opens in new window

DEONTICS2 LIMITED

Company number 07105368

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2015 DS01 Application to strike the company off the register
17 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,500
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Feb 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-22
  • GBP 5,500
13 Jan 2014 CERTNM Company name changed deontics LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
13 Jan 2014 CONNOT Change of name notice
02 Jan 2014 SH02 Sub-division of shares on 4 December 2013
25 Sep 2013 AD01 Registered office address changed from 27 Heath Terrace Leamington Spa Warwickshire CV32 5NA England on 25 September 2013
23 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Dr John Fox on 31 August 2012
22 Aug 2012 AD01 Registered office address changed from 81 Rewley Road Oxford Oxfordshire OX1 2RQ United Kingdom on 22 August 2012
28 May 2012 AA Total exemption full accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 5,500
20 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 August 2011
  • GBP 5,000
  • ANNOTATION A replacement SH01 was registered on 16/09/2011 as the original was not properly delivered
11 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Dr John Fox on 30 October 2010
07 Dec 2010 AP01 Appointment of Mr William Duncan Barrington Prowse as a director
08 Nov 2010 CH01 Director's details changed for Dr John Fox on 8 November 2010
08 Nov 2010 AD01 Registered office address changed from 12 St. John Street Oxford Oxfordshire OX1 2LQ United Kingdom on 8 November 2010
15 Dec 2009 NEWINC Incorporation