DEEPTONE LIMITED

03289989
18 THE GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE SP6 1QX

Documents

Documents
Date Category Description Pages
03 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 6 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 9 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
09 Jan 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 11 Buy now
23 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2013 accounts Annual Accounts 10 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 10 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 11 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 9 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 officers Change of particulars for director (George Stephen John Faber) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Charles Pattinson) 2 Buy now
24 Sep 2009 accounts Annual Accounts 12 Buy now
16 Mar 2009 annual-return Return made up to 10/12/08; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 12 Buy now
07 Mar 2008 annual-return Return made up to 10/12/07; full list of members 4 Buy now
02 Nov 2007 accounts Annual Accounts 11 Buy now
20 Dec 2006 annual-return Return made up to 10/12/06; full list of members 3 Buy now
20 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Nov 2006 accounts Annual Accounts 12 Buy now
05 Feb 2006 accounts Annual Accounts 12 Buy now
19 Dec 2005 annual-return Return made up to 10/12/05; full list of members 3 Buy now
19 Dec 2005 address Location of register of members 1 Buy now
19 Dec 2005 address Location of debenture register 1 Buy now
19 Dec 2005 address Registered office changed on 19/12/05 from: saltrick+saltrick 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX 1 Buy now
31 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
03 Jun 2005 annual-return Return made up to 10/12/04; full list of members 7 Buy now
04 Feb 2005 accounts Annual Accounts 13 Buy now
28 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
26 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2004 annual-return Return made up to 10/12/03; full list of members 7 Buy now
30 Dec 2003 accounts Annual Accounts 13 Buy now
31 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
05 Feb 2003 accounts Annual Accounts 11 Buy now
21 Jan 2003 annual-return Return made up to 10/12/02; full list of members 7 Buy now
29 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
12 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2002 annual-return Return made up to 10/12/01; full list of members 7 Buy now
30 Oct 2001 accounts Annual Accounts 12 Buy now
29 Oct 2001 officers Director resigned 1 Buy now
02 Aug 2001 accounts Annual Accounts 12 Buy now
21 Jan 2001 annual-return Return made up to 10/12/00; full list of members 7 Buy now
09 Jan 2001 officers Director resigned 1 Buy now
05 Dec 2000 officers New director appointed 2 Buy now
05 Dec 2000 officers New director appointed 2 Buy now
12 Apr 2000 annual-return Return made up to 10/12/99; full list of members 8 Buy now
21 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 1999 accounts Annual Accounts 12 Buy now
30 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 1999 accounts Annual Accounts 11 Buy now
08 Jan 1999 annual-return Return made up to 10/12/98; no change of members 5 Buy now
20 Jan 1998 address Registered office changed on 20/01/98 from: 24 st johns villas london N19 3EG 1 Buy now
31 Dec 1997 annual-return Return made up to 10/12/97; full list of members 8 Buy now
31 Dec 1997 address Location of register of members 1 Buy now
14 Aug 1997 resolution Resolution 3 Buy now
06 May 1997 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 1997 resolution Resolution 1 Buy now
17 Apr 1997 capital Ad 28/02/97--------- £ si 1@1=1 £ ic 2/3 2 Buy now
01 Apr 1997 officers New director appointed 2 Buy now
01 Apr 1997 officers New director appointed 2 Buy now
01 Apr 1997 officers Director resigned 1 Buy now
02 Jan 1997 address Registered office changed on 02/01/97 from: 24 st john`s street london N19 3EG 1 Buy now
18 Dec 1996 officers New secretary appointed;new director appointed 2 Buy now
18 Dec 1996 officers New director appointed 2 Buy now
18 Dec 1996 address Registered office changed on 18/12/96 from: 120 east road london N1 6AA 1 Buy now
18 Dec 1996 officers Secretary resigned 1 Buy now
18 Dec 1996 officers Director resigned 1 Buy now
10 Dec 1996 incorporation Incorporation Company 15 Buy now