Advanced company searchLink opens in new window

DEEPAI LTD

Company number 11965011

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)
15 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 2 June 2022
24 Oct 2021 AD01 Registered office address changed from 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 24 October 2021
21 Jun 2021 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA United Kingdom to 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY on 21 June 2021
17 Jun 2021 LIQ01 Declaration of solvency
17 Jun 2021 600 Appointment of a voluntary liquidator
17 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-03
20 May 2021 AA Micro company accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
27 Apr 2021 PSC04 Change of details for Mr Joao Domingos as a person with significant control on 27 April 2021
24 Aug 2020 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
03 May 2019 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE11 2XG England to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 3 May 2019
26 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted