DEEDEE RESOURCES LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/198 July 2019 APPLICATION FOR STRIKING-OFF

View Document

30/06/1930 June 2019 REGISTERED OFFICE CHANGED ON 30/06/2019 FROM 30 30 BEECH-HILL GARDENS ABERDEEN COUNTY AB15 7QH UNITED KINGDOM

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 98 HAMMERFIELD AVENUE ABERDEEN AB10 7FE SCOTLAND

View Document

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

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

02/04/182 April 2018 CESSATION OF THOMAS JAMES LEESON AS A PSC

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEESON

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR HAMISH LEESON

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUBY LEESON

View Document

02/04/182 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN INGEBORG WHYTE / 31/03/2018

View Document

01/02/181 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM 5 LOIRSBANK ROAD CULTS ABERDEEN AB15 9NE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 DIRECTOR APPOINTED MISS RUBY BETH LEESON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN INGEBORG WHYTE

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES LEESON

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR HAMISH GORDON LEESON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/02/1526 February 2015 DIRECTOR APPOINTED SUSAN INGEBORG WHYTE

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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