DEEP BLUE ABYSS HOLDINGS LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Mrs Emma Louise Clayton on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Vernon Clayton on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

14/12/2114 December 2021 Director's details changed for Mr Vernon Clayton on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mrs Emma Louise Clayton on 2021-12-14

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE CLAYTON / 14/08/2020

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE HIGH ROAD GREAT FINBOROUGH SUFFOLK IP14 3AP ENGLAND

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON CLAYTON / 14/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE CLAYTON / 14/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR VERNON CLAYTON / 14/08/2020

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/04/1916 April 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

15/04/1915 April 2019 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