Advanced company searchLink opens in new window

DEIDRELONGE.COM LIMITED

Company number 11976585

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
17 May 2022 AA Accounts for a dormant company made up to 31 May 2021
17 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
19 Jul 2021 AA Accounts for a dormant company made up to 31 May 2020
04 Oct 2020 CERTNM Company name changed tippertidigital LIMITED\certificate issued on 04/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-03
02 Oct 2020 CS01 Confirmation statement made on 1 May 2020 with updates
02 Oct 2020 TM01 Termination of appointment of Jonathon Parker as a director on 3 January 2020
02 Oct 2020 TM01 Termination of appointment of John Charlton as a director on 3 January 2020
02 Oct 2020 AP01 Appointment of Ms Deidre Jillian Longe as a director on 3 January 2020
02 Oct 2020 PSC07 Cessation of Paul Parker as a person with significant control on 3 January 2020
02 Oct 2020 AD01 Registered office address changed from 8 Eggleston Court Riverside Park Middlesbrough TS2 1RU United Kingdom to 96 Gilbert Road Chafford Hundred Grays RM16 6NJ on 2 October 2020
02 Oct 2020 PSC01 Notification of Deidre Jillian Longe as a person with significant control on 3 January 2020
07 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
07 Aug 2019 TM01 Termination of appointment of Paul Parker as a director on 7 August 2019
07 Aug 2019 AP01 Appointment of Mr Jonathon Parker as a director on 7 August 2019
07 Aug 2019 AP01 Appointment of Mr John Charlton as a director on 7 August 2019
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 10,000