Advanced company searchLink opens in new window

DEADBALL LTD.

Company number 12582811

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 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2021 AD01 Registered office address changed from 14 Marsh Close Plymouth PL6 8LN United Kingdom to 72 Sibsey Street, Lancaster Sibsey Street Lancaster LA1 5DQ on 17 October 2021
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
05 Oct 2021 AD01 Registered office address changed from 14 Marsh Close Plymouth Devon PL6 8LN United Kingdom to 14 Marsh Close Plymouth PL6 8LN on 5 October 2021
05 Oct 2021 AD01 Registered office address changed from 14 Marsh Close Plymouth Devon PL6 8LN United Kingdom to 14 Marsh Close Plymouth PL6 8LN on 5 October 2021
05 Oct 2021 AD01 Registered office address changed from 14 Marsh Close Plymouth PL6 8LN England to 14 Marsh Close Plymouth Devon PL6 8LN on 5 October 2021
04 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
04 Oct 2021 PSC01 Notification of Adam Barry Turtle as a person with significant control on 1 October 2021
04 Oct 2021 PSC01 Notification of Matthew Jeremy Smith as a person with significant control on 1 October 2021
04 Oct 2021 AP01 Appointment of Mr Adam Turtle as a director on 1 October 2021
  • ANNOTATION Part Rectified The director's address was removed from the AP01 on 30/05/2022 because it was forged.
04 Oct 2021 AD01 Registered office address changed from 14 Plymouth Devon PL6 8LN England to 14 Marsh Close Plymouth PL6 8LN on 4 October 2021
04 Oct 2021 AP01 Appointment of Mr Matthew Smith as a director on 1 October 2021
  • ANNOTATION Part Rectified The director's address was removed from the AP01 on 30/05/2022 because it was forged.
04 Oct 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 14 Plymouth Devon PL6 8LN on 4 October 2021
04 Oct 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 1 October 2021
04 Oct 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 1 October 2021
11 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
11 Jun 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 June 2021
11 Jun 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021
08 Jun 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021
08 Jun 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 7 May 2021
08 Jun 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 7 May 2021
07 May 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 May 2021
01 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-01
  • GBP 1