Advanced company searchLink opens in new window

DEERSLEAP LTD

Company number 07279044

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2017 DS01 Application to strike the company off the register
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 TM01 Termination of appointment of Patrick John James William Wallace as a director on 8 October 2015
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
07 Apr 2015 TM01 Termination of appointment of Mark John Sargent as a director on 7 April 2014
07 Apr 2015 AP01 Appointment of Mr Thomas Chistopher Clarke Beckett as a director on 7 April 2015
24 Mar 2015 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to C/O Becktech Limited Terminus Road Terminus Road Chichester West Sussex PO19 8DW on 24 March 2015
04 Feb 2015 MR04 Satisfaction of charge 2 in full
04 Feb 2015 MR04 Satisfaction of charge 1 in full
23 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 CH01 Director's details changed for Mr Mark John Sargent on 25 November 2014
12 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
11 Mar 2014 AP01 Appointment of Mr Mark John Sargent as a director
11 Mar 2014 TM01 Termination of appointment of Thomas Beckett as a director
10 Mar 2014 CH01 Director's details changed for Robert John Webb on 13 February 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for Mr Patrick John James William Wallace on 2 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Thomas Christopher Clarke Beckett on 2 July 2013