- Company Overview for DEADBALL LTD. (12582811)
- Filing history for DEADBALL LTD. (12582811)
- People for DEADBALL LTD. (12582811)
- More for DEADBALL LTD. (12582811)
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
|
|
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
|
|
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
|
|
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
|