DEEPDIVE CONSTRUCTION LTD

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/06/245 June 2024 Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford IG6 3TU on 2024-06-05

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

22/05/2322 May 2023 Statement of affairs

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Registered office address changed from First Floor 81-85 High Street Brentwood CM14 4RR United Kingdom to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 2023-05-22

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Appointment of a voluntary liquidator

View Document

28/03/2328 March 2023 Cessation of Melody Hayden as a person with significant control on 2023-03-17

View Document

28/03/2328 March 2023 Termination of appointment of Guy Hayden as a director on 2023-03-17

View Document

09/12/229 December 2022 Director's details changed for Mr Mark Simpson on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Guy Hayden on 2022-12-09

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

06/12/216 December 2021 Certificate of change of name

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

03/12/213 December 2021 Termination of appointment of Jamie Charles Hamilton Ludlow as a director on 2021-12-01

View Document

03/12/213 December 2021 Cessation of Ankor Property Holdings Ltd as a person with significant control on 2020-12-30

View Document

03/12/213 December 2021 Termination of appointment of Abderrahmane Touati as a director on 2021-12-01

View Document

03/12/213 December 2021 Notification of Linda Simpson as a person with significant control on 2020-12-30

View Document

03/12/213 December 2021 Notification of Melody Hayden as a person with significant control on 2020-12-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR ABDERRAHMANE TOUATI

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR JAMIE CHARLES HAMILTON LUDLOW

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR GUY HAYDEN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

07/08/177 August 2017 CESSATION OF PEAK GROUP LONDON LTD AS A PSC

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANKOR PROPERTY HOLDINGS LTD

View Document

14/06/1714 June 2017 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

08/05/178 May 2017 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