DEEP WEST LTD

Company Documents

DateDescription
07/11/247 November 2024 Compulsory strike-off action has been suspended

View Document

07/11/247 November 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

19/07/2419 July 2024 Appointment of Mr Sean-Julien Wilson as a director on 2024-07-06

View Document

19/07/2419 July 2024 Confirmation statement made on 2023-07-06 with no updates

View Document

17/07/2417 July 2024 Cessation of Ian Andrew Upton as a person with significant control on 2021-01-01

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Registered office address changed from 2 Attlee Road Hayes UB4 9JB England to 2403 Northill Apartment 65 Furness Quay 2403 Northill Apartment 65 Furness Quay Salford M50 3DP on 2023-03-13

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/207 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information