Advanced company searchLink opens in new window

DEEP BRONZING LIMITED

Company number 08075861

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
01 Jun 2012 AP01 Appointment of Mrs Tracey Cooper as a director
21 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)