DEEP BRONZING LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/184 June 2018 APPLICATION FOR STRIKING-OFF

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

09/02/189 February 2018 14/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 PREVSHO FROM 31/05/2018 TO 14/10/2017

View Document

14/10/1714 October 2017 Annual accounts for year ending 14 Oct 2017

View Accounts

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MISS TRACEY MICHELLE COOPER / 21/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY MICHELLE COOPER / 21/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/06/164 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY COOPER / 22/05/2013

View Document

04/06/144 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
28 DUDLEY STREET
GRIMSBY
N E LINCOLNSHIRE
DN31 2AB
UNITED KINGDOM

View Document

04/06/134 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BROOK

View Document

12/06/1212 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 20

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BROOK

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MRS TRACEY COOPER

View Document

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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