- Company Overview for DEERSTONE GROUP LTD (10593989)
- Filing history for DEERSTONE GROUP LTD (10593989)
- People for DEERSTONE GROUP LTD (10593989)
- More for DEERSTONE GROUP LTD (10593989)
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
|
|
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
Statement of capital on 2017-02-01
|