- Company Overview for DEAD 15 LTD (13156373)
- Filing history for DEAD 15 LTD (13156373)
- People for DEAD 15 LTD (13156373)
- More for DEAD 15 LTD (13156373)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2024 | DS01 | Application to strike the company off the register | |
19 Sep 2024 | AA | Micro company accounts made up to 30 June 2024 | |
20 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
19 Feb 2024 | PSC04 | Change of details for Ms Grace Mcguire as a person with significant control on 19 February 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from 168 Church Road Hove BN3 2DL England to Afe Accountants Limited , Building 3 North London Business Park Oakleigh Road South London N11 1GN on 19 February 2024 | |
19 Feb 2024 | CH01 | Director's details changed for Ms Grace Mcguire on 19 February 2024 | |
15 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 30 June 2022 | |
25 Mar 2022 | PSC04 | Change of details for Ms Grace Mcguire as a person with significant control on 25 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Ms Grace Mcguire on 25 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
15 Dec 2021 | CH01 | Director's details changed for Ms Grace Mullings on 9 December 2021 | |
15 Dec 2021 | PSC04 | Change of details for Ms Grace Mullings as a person with significant control on 9 December 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from 2 Turnberry Drive York North Yorkshire YO26 5QR England to 168 Church Road Hove BN3 2DL on 17 June 2021 | |
19 May 2021 | CH01 | Director's details changed for Ms Grace Mullings on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Ms Zoe Holborn on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Ms Grace Mullings as a person with significant control on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Ms Zoe Holborn as a person with significant control on 19 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED United Kingdom to 2 Turnberry Drive York North Yorkshire YO26 5QR on 19 May 2021 | |
25 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-25
|