Advanced company searchLink opens in new window

DEEPBLUE EXPLORATION LIMITED

Company number 06404929

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2015 DS01 Application to strike the company off the register
02 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2014
03 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Nov 2014 TM01 Termination of appointment of Halvor Stevelin Snarvold as a director on 1 November 2014
06 Nov 2014 AR01 Annual return made up to 22 October 2014. List of shareholders has changed
Statement of capital on 2014-11-06
  • GBP 478

Statement of capital on 2014-11-06
  • GBP 478

Statement of capital on 2015-04-02
  • GBP 478
  • ANNOTATION Clarification a second filed AR01 was registered on 02/04/2015
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 478.0
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 08/11/2013 as it was not properly delivered
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 443.50
08 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/01/2014
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 391
11 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jan 2013 SH02 Sub-division of shares on 1 January 2013
09 Jan 2013 MEM/ARTS Memorandum and Articles of Association
09 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2012 AR01 Annual return made up to 22 October 2012. List of shareholders has changed
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 391
18 Sep 2012 AP01 Appointment of Mr Douglas James Colkin as a director
11 Jul 2012 CERTNM Company name changed windward exploration LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
11 Jul 2012 CONNOT Change of name notice
13 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Jan 2012 TM01 Termination of appointment of Tore Hellebo as a director
18 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders