DEEPSELF LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-04 |
11/11/2411 November 2024 | Liquidators' statement of receipts and payments to 2024-09-19 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Registered office address changed from C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-10-03 |
03/10/233 October 2023 | Declaration of solvency |
03/10/233 October 2023 | Appointment of a voluntary liquidator |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
15/06/2315 June 2023 | Termination of appointment of Marcus Robin Watson as a director on 2023-06-14 |
09/05/239 May 2023 | Change of details for 3 Billion Pairs Genetic Corporation Limited as a person with significant control on 2022-09-09 |
24/04/2324 April 2023 | Appointment of Nicholas John Pike as a director on 2023-04-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-28 with updates |
21/03/2321 March 2023 | Notification of 3 Billion Pairs Genetic Corporation Limited as a person with significant control on 2022-06-30 |
16/03/2316 March 2023 | Termination of appointment of Jonathan William Summers as a director on 2023-03-10 |
24/11/2224 November 2022 | Termination of appointment of David Tabizel as a director on 2022-11-21 |
01/11/221 November 2022 | Termination of appointment of Chun Kit James Fok as a director on 2022-10-31 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Appointment of Chun Kit James Fok as a director on 2022-04-04 |
08/04/228 April 2022 | Termination of appointment of Stephan Alain Jean Tual as a director on 2022-03-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
14/02/2214 February 2022 | Withdrawal of the directors' register information from the public register |
14/02/2214 February 2022 | Persons' with significant control register information at 2022-02-14 on withdrawal from the public register |
14/02/2214 February 2022 | Withdrawal of the persons' with significant control register information from the public register |
14/02/2214 February 2022 | Directors' register information at 2022-02-14 on withdrawal from the public register |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
20/01/2220 January 2022 | Statement of capital following an allotment of shares on 2021-12-24 |
18/01/2218 January 2022 | Appointment of Jonathan William Summers as a director on 2022-01-01 |
13/01/2213 January 2022 | Termination of appointment of Robert Marc Suss as a director on 2021-12-31 |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-14 |
21/10/2121 October 2021 | Registered office address changed from 1 the Green Wimbledon London SW19 5AZ England to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD on 2021-10-21 |
24/07/2124 July 2021 | Memorandum and Articles of Association |
24/07/2124 July 2021 | Resolutions |
24/07/2124 July 2021 | Resolutions |
06/07/216 July 2021 | 09/06/21 STATEMENT OF CAPITAL GBP 11849 |
03/06/213 June 2021 | DIRECTOR APPOINTED MARCUS ROBIN WATSON |
01/06/211 June 2021 | DIRECTOR APPOINTED MR STEPHAN ALAIN JEAN TUAL |
01/06/211 June 2021 | DIRECTOR APPOINTED MR DAVID TABIZEL |
20/05/2120 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHAN ALAIN JEAN TUAL |
20/05/2120 May 2021 | CESSATION OF DAVID RUPERT ARMSTRONG ASHE AS A PSC |
20/05/2120 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TABIZEL |
20/05/2120 May 2021 | 14/05/21 STATEMENT OF CAPITAL GBP 11702 |
01/03/211 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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