DEEP3 SOFTWARE LIMITED

09227012
CACI HOUSE, KENSINGTON VILLAGE AVONMORE ROAD LONDON ENGLAND W14 8TS

Documents

Documents
Date Category Description Pages
07 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Jul 2023 accounts Annual Accounts 6 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2022 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
06 Oct 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Aug 2022 capital Statement of capital (Section 108) 3 Buy now
24 Aug 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Aug 2022 insolvency Solvency Statement dated 22/08/22 1 Buy now
24 Aug 2022 resolution Resolution 3 Buy now
04 Jul 2022 accounts Annual Accounts 6 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 12 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2020 accounts Annual Accounts 11 Buy now
11 Nov 2019 capital Second Filing Capital Allotment Shares 7 Buy now
11 Nov 2019 capital Second Filing Capital Allotment Shares 7 Buy now
31 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2019 officers Termination of appointment of director (Richard James Yorke) 1 Buy now
31 Oct 2019 officers Termination of appointment of director (Paul Samuel Boardman) 1 Buy now
31 Oct 2019 officers Termination of appointment of director (Richard Michael Hensman) 1 Buy now
31 Oct 2019 officers Termination of appointment of secretary (Richard Michael Hensman) 1 Buy now
31 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2019 officers Appointment of director (Mr Steven Arthur Sadler) 2 Buy now
31 Oct 2019 officers Appointment of director (Mr Gregory Reese Bradford) 2 Buy now
31 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2019 capital Return of Allotment of shares 3 Buy now
30 Oct 2019 capital Return of Allotment of shares 3 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jun 2019 accounts Annual Accounts 9 Buy now
15 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
03 Oct 2018 resolution Resolution 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Sep 2018 capital Notice of name or other designation of class of shares 2 Buy now
14 Sep 2018 resolution Resolution 33 Buy now
17 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2018 officers Change of particulars for director (Mr Richard James Yorke) 2 Buy now
09 Apr 2018 resolution Resolution 3 Buy now
22 Mar 2018 accounts Annual Accounts 13 Buy now
06 Oct 2017 capital Return of Allotment of shares 4 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2017 officers Change of particulars for director (Mr Paul Samuel Boardman) 2 Buy now
22 Sep 2017 officers Change of particulars for director (Mr Richard Michael Hensman) 2 Buy now
22 Sep 2017 officers Change of particulars for director (Mr Richard James Yorke) 2 Buy now
04 May 2017 accounts Annual Accounts 5 Buy now
14 Nov 2016 capital Second Filing Capital Allotment Shares 7 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
25 Oct 2016 capital Return of Allotment of shares 3 Buy now
11 Oct 2016 officers Change of particulars for director (Mr Richard James Yorke) 2 Buy now
11 Oct 2016 officers Change of particulars for director (Mr Richard Michael Hensman) 2 Buy now
11 Oct 2016 officers Change of particulars for director (Mr Paul Samuel Boardman) 2 Buy now
15 Jun 2016 officers Appointment of secretary (Mr Richard Michael Hensman) 2 Buy now
15 Jun 2016 officers Termination of appointment of director (Shelley Louise Wood) 1 Buy now
15 Jun 2016 officers Termination of appointment of secretary (Shelley Louise Wood) 1 Buy now
13 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 accounts Annual Accounts 5 Buy now
09 Feb 2016 resolution Resolution 32 Buy now
19 Sep 2015 annual-return Annual Return 7 Buy now
02 Apr 2015 capital Return of Allotment of shares 5 Buy now
19 Mar 2015 officers Appointment of director (Mr Paul Samuel Boardman) 2 Buy now
10 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jan 2015 capital Return of Allotment of shares 5 Buy now
17 Dec 2014 officers Termination of appointment of director (Paul Boardman) 1 Buy now
16 Dec 2014 officers Appointment of director (Mr Paul Boardman) 2 Buy now
16 Dec 2014 capital Return of Allotment of shares 4 Buy now
05 Dec 2014 officers Termination of appointment of director (Arran Lee Hartgroves) 1 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2014 capital Return of Allotment of shares 4 Buy now
24 Sep 2014 officers Change of particulars for director (Shelley Louise Wood) 2 Buy now
24 Sep 2014 officers Change of particulars for secretary (Mrs Shelley Louise Wood) 1 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2014 officers Appointment of director (Mr Richard Michael Hensman) 2 Buy now
22 Sep 2014 officers Appointment of director (Mr Arran Lee Hartgroves) 2 Buy now
22 Sep 2014 officers Appointment of secretary (Mrs Shelley Louise Wood) 2 Buy now
22 Sep 2014 officers Appointment of director (Mr Richard James Yorke) 2 Buy now
19 Sep 2014 incorporation Incorporation Company 36 Buy now