DEEP BEATS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/138 February 2013 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY SAMUEL HOWELL

View Document

28/05/1228 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKE SCOTT / 01/10/2009

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAKE SCOTT

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MRS SAMANTHA HOWELL

View Document

15/07/1015 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 17 May 2009 with full list of shareholders

View Document

02/09/092 September 2009 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMUEL HOWELL / 01/01/2008

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM 4 MICHAELS MOUNT LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM THE 401 CENTER 302 REGENT STREET LONDON W1B 3HH

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

17/05/0717 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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