DEAFEATURES LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
13/03/2413 March 2024 | Application to strike the company off the register |
07/11/237 November 2023 | Previous accounting period extended from 2023-05-31 to 2023-07-31 |
07/11/237 November 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
25/01/2325 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/01/218 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/11/1629 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/06/1521 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/07/146 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/11/126 November 2012 | 31/05/12 TOTAL EXEMPTION FULL |
27/06/1227 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
01/03/121 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
28/06/1128 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRANT / 08/12/2010 |
27/06/1127 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL GRANT / 08/12/2010 |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 28 PLACE FARM WAY MONKS RISBOROUGH HP27 9JH |
22/10/1022 October 2010 | 31/05/10 TOTAL EXEMPTION FULL |
21/09/1021 September 2010 | DISS40 (DISS40(SOAD)) |
21/09/1021 September 2010 | FIRST GAZETTE |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRANT / 25/05/2010 |
20/09/1020 September 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
25/02/1025 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
07/08/097 August 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | 31/05/08 TOTAL EXEMPTION FULL |
10/01/0910 January 2009 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | 31/05/07 TOTAL EXEMPTION FULL |
14/11/0714 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/076 August 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | NEW SECRETARY APPOINTED |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
26/05/0626 May 2006 | SECRETARY RESIGNED |
25/05/0625 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company