A DEEPER UNDERSTANDING LTD

11 Montreal Close, Peacehaven, BN10 8FH, England
StatusDISSOLVED
Company No.10783261
CategoryPrivate Limited Company
Incorporated22 May 2017
Age7 years, 12 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 28 days

SUMMARY

A DEEPER UNDERSTANDING LTD is an dissolved private limited company with number 10783261. It was incorporated 7 years, 12 days ago, on 22 May 2017 and it was dissolved 4 years, 3 months, 28 days ago, on 04 February 2020. The company address is 11 Montreal Close, Peacehaven, BN10 8FH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Andrew Stanley Wallas

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Andrew Stanley Wallas

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-21

Psc name: Mr Andrew Stanley Wallas

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ryan Lee

Change date: 2019-05-02

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ryan Lee

Change date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

New address: 11 Montreal Close Peacehaven BN10 8FH

Change date: 2019-05-15

Old address: 11 Thorne Crescent Bexhill on Sea East Sussex TN39 5JH England

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ryan Lee

Change date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Lee Johnson

Cessation date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lee Johnson

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2018

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-22

Psc name: Andrew Stanley Wallas

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stanley Wallas

Appointment date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-09

Documents

View document PDF

Incorporation company

Date: 22 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGR LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:04402353
Status:ACTIVE
Category:Private Limited Company

GRS TM LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11926473
Status:ACTIVE
Category:Private Limited Company

MERTONBERRY LIMITED

109 OLD STREET,,EC1V 9JR

Number:01585659
Status:ACTIVE
Category:Private Limited Company

PEMBROOK PROPERTIES LIMITED

ALBERT GOODMAN ACCOUNTANTS,YEOVIL,BA20 1UN

Number:03118053
Status:ACTIVE
Category:Private Limited Company

SENSUELLE LIMITED

3RD FLOOR 4 THE EXCHANGE,LONDON,NW4 3RJ

Number:03754472
Status:ACTIVE
Category:Private Limited Company

SH CONSTRUCTION MALTON LTD

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:08961217
Status:LIQUIDATION
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