TRADER DEEP DIVE LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-07-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/07/2125 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
24/03/2124 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | PREVEXT FROM 31/03/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
16/05/1916 May 2019 | CESSATION OF LESLIE WILLIAM BLAIR AS A PSC |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 25 CANON ROAD FLITCH GREEN DUNMOW ESSEX CM6 3GF ENGLAND |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE WILLIAM BLAIR |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN BLAIR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
15/07/1615 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 11 WHITE HART WAY DUNMOW ESSEX CM6 1FS |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
17/06/1517 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
08/04/158 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/03/1530 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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