DEEZEE LIMITED
Status | LIQUIDATION |
Company No. | 04943642 |
Category | Private Limited Company |
Incorporated | 24 Oct 2003 |
Age | 20 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DEEZEE LIMITED is an liquidation private limited company with number 04943642. It was incorporated 20 years, 7 months, 23 days ago, on 24 October 2003. The company address is Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England.
Company Fillings
Liquidation compulsory winding up order
Date: 28 Feb 2023
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Notification of a person with significant control
Date: 14 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-31
Psc name: Lynsey Suzanne Allan Rose Mccandles
Documents
Appoint person director company with name date
Date: 14 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynsey Suzanne Allan Rose Mccandles
Appointment date: 2022-01-31
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Stuart Harrington
Termination date: 2022-01-31
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa D'arcy-Burt
Termination date: 2022-01-31
Documents
Cessation of a person with significant control
Date: 14 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nobilis Care (Iow) Limited
Cessation date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-14
New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH
Old address: 19 Threefield Lane Southampton SO14 3QB England
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Change account reference date company current extended
Date: 26 Aug 2020
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-03
New address: 19 Threefield Lane Southampton SO14 3QB
Old address: Severn House Hazell Drive Newport NP10 8FY
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa D'arcy-Burt
Appointment date: 2020-06-29
Documents
Notification of a person with significant control
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-06-29
Psc name: Nobilis Care (Iow) Limited
Documents
Cessation of a person with significant control
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daphne Zosha Hayles
Cessation date: 2020-06-29
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-29
Officer name: Mr Peter Harrington
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-29
Officer name: Daphne Zosha Hayles
Documents
Mortgage satisfy charge full
Date: 24 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change to a person with significant control
Date: 25 Oct 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Daphne Zosha Hayles
Change date: 2018-10-23
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-24
Officer name: Mrs Daphne Zosha Hayles
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change person director company with change date
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-26
Officer name: Mrs Daphne Zosha Hayles
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts amended with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AAMD
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Legacy
Date: 25 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Termination secretary company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paramount Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Address
Type: AD01
Old address: Summit House 5 Gold Tops Newport NP20 4PG
Change date: 2011-02-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Change corporate secretary company with change date
Date: 29 Oct 2010
Action Date: 24 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Paramount Secretaries Ltd
Change date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daphne Zosha Hayles
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed paramount secretaries LTD
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david baines
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 15/03/05 from: 29 malpas rd newport NP20 5PB
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
19 DANIELS WELCH,MILTON KEYNES,MK6 5DA
Number: | 11859504 |
Status: | ACTIVE |
Category: | Private Limited Company |
B&R BUSINESS SOLUTIONS LIMITED
THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH
Number: | 11281459 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WATERLOO ROAD,LIVERPOOL,L22 1RE
Number: | 05622922 |
Status: | ACTIVE |
Category: | Private Limited Company |
FB ENGINEERING SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11306436 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE D,TOWN QUAY,SO14 2AQ
Number: | 06420487 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
62 HILLIER ROAD,LONDON,SW11 6AU
Number: | 06042626 |
Status: | ACTIVE |
Category: | Private Limited Company |