Advanced company searchLink opens in new window

DEAD RIGHT LIMITED

Company number 09751029

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)
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
  • GBP 1,735.81
29 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,549.26
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
  • GBP 1,293.86
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 990
20 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
12 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-17
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