CO2DEEPSTORE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

22/09/2422 September 2024

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

30/11/2330 November 2023 Appointment of Mrs Kimberley Kyle Wood as a director on 2023-11-27

View Document

30/11/2330 November 2023 Termination of appointment of Andrew Eric Brown as a director on 2023-11-24

View Document

11/10/2311 October 2023 Appointment of Mr Michael Alsford as a director on 2023-10-11

View Document

31/08/2331 August 2023 Termination of appointment of Karen Lawrie as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Stephen John Murphy as a director on 2023-08-31

View Document

21/08/2321 August 2023 Director's details changed for Mr Andrew Eric Brown on 2023-07-24

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Mr Andrew Eric Brown on 2023-03-26

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2223 September 2022 Termination of appointment of Brandon James Rennet as a director on 2022-09-20

View Document

31/03/2231 March 2022 Termination of appointment of Mark White as a secretary on 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Stephen John Murphy as a director on 2021-12-01

View Document

29/11/2129 November 2021 Appointment of Mr Brandon James Rennet as a director on 2021-10-06

View Document

18/11/2118 November 2021 Termination of appointment of Christopher David Johnson as a secretary on 2021-11-01

View Document

18/11/2118 November 2021 Appointment of Mr Mark White as a secretary on 2021-11-01

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 SECRETARY APPOINTED MR CHRISTOPHER DAVID JOHNSON

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR ALAN BOOTH

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

12/08/1312 August 2013 AUDITOR'S RESIGNATION

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARNES

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM BRIDGE VIEW 1 NORTH ESPLANADE WEST ABERDEEN AB11 5QF

View Document

06/08/136 August 2013 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANNAVINA

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN CAIGER

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY SALLY TAYLOR

View Document

11/04/1311 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR MARTIN DAVID BARNES

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR ROBIN JAMES CAIGER

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR STEPHEN JOHN MURPHY

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN PINCHBECK

View Document

17/04/1217 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY ELEANOR MILNE

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MS SALLY TAYLOR

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 ADOPT ARTICLES 13/05/2011

View Document

04/04/114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

28/03/1128 March 2011 SECRETARY APPOINTED ELEANOR BENTLY MILNE

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR MICHAEL CANNAVINA

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ROBIN HUNTER PINCHBECK

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR SAM GOMERSALL

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

06/05/106 May 2010 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

06/05/106 May 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

14/04/1014 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/081 February 2008 S-DIV 25/01/08

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 ARTICLES OF ASSOCIATION

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 COMPANY NAME CHANGED LEDGE 968 LIMITED CERTIFICATE ISSUED ON 10/04/07

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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