- Company Overview for DEERSLEAP LTD (07279044)
- Filing history for DEERSLEAP LTD (07279044)
- People for DEERSLEAP LTD (07279044)
- Charges for DEERSLEAP LTD (07279044)
- More for DEERSLEAP LTD (07279044)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2017 | DS01 | Application to strike the company off the register | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Patrick John James William Wallace as a director on 8 October 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Apr 2015 | TM01 | Termination of appointment of Mark John Sargent as a director on 7 April 2014 | |
07 Apr 2015 | AP01 | Appointment of Mr Thomas Chistopher Clarke Beckett as a director on 7 April 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to C/O Becktech Limited Terminus Road Terminus Road Chichester West Sussex PO19 8DW on 24 March 2015 | |
04 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
04 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Mr Mark John Sargent on 25 November 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
11 Mar 2014 | AP01 | Appointment of Mr Mark John Sargent as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Thomas Beckett as a director | |
10 Mar 2014 | CH01 | Director's details changed for Robert John Webb on 13 February 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Mr Patrick John James William Wallace on 2 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Thomas Christopher Clarke Beckett on 2 July 2013 |