- Company Overview for DEEP BRONZING LIMITED (08075861)
- Filing history for DEEP BRONZING LIMITED (08075861)
- People for DEEP BRONZING LIMITED (08075861)
- More for DEEP BRONZING LIMITED (08075861)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 14 October 2017 | |
09 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 14 October 2017 | |
21 Aug 2017 | PSC04 | Change of details for Miss Tracey Michelle Cooper as a person with significant control on 21 August 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Miss Tracey Michelle Cooper on 21 August 2017 | |
21 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | CH01 | Director's details changed for Mrs Tracey Cooper on 22 May 2013 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom on 3 July 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
12 Apr 2013 | TM01 | Termination of appointment of Michelle Brook as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Derek Brook as a director | |
12 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
01 Jun 2012 | AP01 | Appointment of Mrs Tracey Cooper as a director | |
21 May 2012 | NEWINC |
Incorporation
|