Advanced company searchLink opens in new window

DEERSTONE GROUP LTD

Company number 10593989

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
17 Dec 2020 PSC07 Cessation of Jonathon Gower Shenton Scott as a person with significant control on 15 December 2020
17 Dec 2020 PSC04 Change of details for Mr Christopher Neil Comer as a person with significant control on 15 December 2020
03 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
22 Oct 2020 TM01 Termination of appointment of Jonathon Gower Shenton Scott as a director on 21 October 2020
01 Jul 2020 PSC04 Change of details for Mr Christopher Neil Comer as a person with significant control on 1 July 2020
01 Jul 2020 CH01 Director's details changed for Mr Christopher Neil Comer on 1 July 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
22 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
22 Oct 2019 PSC01 Notification of Christopher Neil Comer as a person with significant control on 14 October 2019
22 Oct 2019 PSC07 Cessation of Holly Mae Scott as a person with significant control on 14 October 2019
22 Oct 2019 AP01 Appointment of Mr Christopher Neil Comer as a director on 14 October 2019
22 Oct 2019 TM01 Termination of appointment of Holly Mae Scott as a director on 14 October 2019
20 Jun 2019 AD01 Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE United Kingdom to Boswell Cottage 19 South End Croydon Surrey CR0 1BE on 20 June 2019
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
01 Feb 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
01 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-01
  • GBP 100