Advanced company searchLink opens in new window

DEITON HOLDINGS LIMITED

Company number 04726455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2017 DS01 Application to strike the company off the register
18 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
29 Feb 2016 AA Accounts for a dormant company made up to 28 February 2016
27 Jan 2016 AA Accounts for a dormant company made up to 28 February 2015
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
08 Apr 2015 CH04 Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014
18 Feb 2015 AA Accounts for a dormant company made up to 28 February 2014
05 Sep 2014 AD01 Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 5 September 2014
10 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
10 Jan 2014 AA Total exemption full accounts made up to 28 February 2013
18 Jun 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
24 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 AA Full accounts made up to 28 February 2012
13 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 28 February 2012
01 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
08 Dec 2011 AA Full accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Mr Alfred Victor Brewster on 8 April 2011
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off