Advanced company searchLink opens in new window

DIG DEEP ORIGINALS LIMITED

Company number 06842831

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)
22 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Dec 2014 4.68 Liquidators' statement of receipts and payments to 8 November 2014
08 Jan 2014 4.68 Liquidators' statement of receipts and payments to 8 November 2013
19 Dec 2012 4.68 Liquidators' statement of receipts and payments to 8 November 2012
27 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Nov 2011 AD01 Registered office address changed from 1 George Street Richmond Surrey TW9 1JY United Kingdom on 16 November 2011
14 Nov 2011 4.20 Statement of affairs with form 4.19
14 Nov 2011 600 Appointment of a voluntary liquidator
14 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,114.22
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,101.09
18 Jul 2011 MEM/ARTS Memorandum and Articles of Association
18 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
15 Jul 2011 AD01 Registered office address changed from 102-104 Sheen Road Richmond Surrey TW9 1UF on 15 July 2011
24 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
14 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 May 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 917.50
14 May 2010 SH02 Sub-division of shares on 26 February 2010
13 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 26/02/2010