- Company Overview for DEONTICS2 LIMITED (07105368)
- Filing history for DEONTICS2 LIMITED (07105368)
- People for DEONTICS2 LIMITED (07105368)
- More for DEONTICS2 LIMITED (07105368)
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
|
|
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
|
|
13 Jan 2014 | CERTNM |
Company name changed deontics LIMITED\certificate issued on 13/01/14
|
|
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
|
|
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
|
|
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 |