- Company Overview for DEAD RIGHT LIMITED (09751029)
- Filing history for DEAD RIGHT LIMITED (09751029)
- People for DEAD RIGHT LIMITED (09751029)
- More for DEAD RIGHT LIMITED (09751029)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2019 | DS01 | Application to strike the company off the register | |
17 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
10 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
09 May 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | PSC07 | Cessation of Felicity Mary Ann Mary Ann Emerson as a person with significant control on 25 October 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
25 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 2017
|
|
19 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 19 January 2017
|
|
19 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | AP01 | Appointment of Mr Stephen Trevor Willey as a director on 11 October 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Jamie Stuart Neale as a director on 11 October 2016 | |
02 Nov 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 25 October 2016
|
|
20 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2016 | CONNOT | Change of name notice | |
11 Jul 2016 | AP01 | Appointment of Felicity Mary Ann Emerson Stinton as a director on 6 July 2016 |