Advanced company searchLink opens in new window

DEERS LEAP 2 LIMITED

Company number 12169893

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2023 AA Micro company accounts made up to 30 August 2022
02 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
13 Jun 2022 AA Micro company accounts made up to 31 August 2021
08 Dec 2021 CH01 Director's details changed for Mr Robert Bull on 1 December 2021
10 Nov 2021 CH01 Director's details changed for Mr Jason Mark Williams on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Robert Bull on 1 November 2021
24 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
19 Jul 2021 PSC07 Cessation of Robert Lee Jack Bull as a person with significant control on 5 September 2019
19 Jul 2021 PSC02 Notification of Deers Leap Limited as a person with significant control on 5 September 2019
25 May 2021 PSC01 Notification of Robert Lee Jack Bull as a person with significant control on 5 September 2019
18 May 2021 AA Accounts for a dormant company made up to 31 August 2020
18 May 2021 PSC07 Cessation of Deers Leap Limited as a person with significant control on 5 September 2019
17 May 2021 PSC02 Notification of Deers Leap Limited as a person with significant control on 5 September 2019
17 May 2021 PSC07 Cessation of Robert Lee Jack Bull as a person with significant control on 5 September 2019
30 Oct 2020 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 30 October 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
24 Sep 2019 MA Memorandum and Articles of Association
24 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2019 MR01 Registration of charge 121698930002, created on 6 September 2019
13 Sep 2019 MR01 Registration of charge 121698930001, created on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Jason Mark Williams as a director on 6 September 2019