DEEV LTD

4 Blenheim Court 4 Blenheim Court, Peterborough, PE1 2DU, England
StatusDISSOLVED
Company No.09511961
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 6 days

SUMMARY

DEEV LTD is an dissolved private limited company with number 09511961. It was incorporated 9 years, 2 months, 7 days ago, on 26 March 2015 and it was dissolved 2 years, 1 month, 6 days ago, on 26 April 2022. The company address is 4 Blenheim Court 4 Blenheim Court, Peterborough, PE1 2DU, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2016

Action Date: 27 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-27

Old address: Litton House Saville Road Peterborough PE3 7PR United Kingdom

New address: 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Resolution

Date: 27 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wedove LTD\certificate issued on 16/09/15

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imerando LTD\certificate issued on 17/08/15

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D COFFEE (LEICESTER) LIMITED

EAGLE HOUSE STONEBRIDGE ROAD, EAGLE WAY,GRAVESEND,DA11 9BJ

Number:07305833
Status:ACTIVE
Category:Private Limited Company

FURTHER EAST LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:11950141
Status:ACTIVE
Category:Private Limited Company

ICU MEDICAL LIMITED

10 WINCHESTER CLOSE,LIVERPOOL,L25 7YD

Number:09400155
Status:ACTIVE
Category:Private Limited Company

SUBTLEVISION LIMITED

HODGSONS,48 GEORGE STREET,M1 4HF

Number:02736539
Status:LIQUIDATION
Category:Private Limited Company

THE BEAN AND VINE LIMITED

FAIRFIELD HOUSE 1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB

Number:09672530
Status:ACTIVE
Category:Private Limited Company

THE LEAN PARTNERSHIP LIMITED

45 TILEHOUSE GREEN LANE,SOLIHULL,B93 9EZ

Number:08706593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source