DEEPEST BLUE LIMITED

C/O Johnston Carmichael, Office G08 (Ground Floor) C/O Johnston Carmichael, Office G08 (Ground Floor), London, EC3V 9DU
StatusDISSOLVED
Company No.11309082
CategoryPrivate Limited Company
Incorporated13 Apr 2018
Age6 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution14 Jan 2023
Years1 year, 5 months, 2 days

SUMMARY

DEEPEST BLUE LIMITED is an dissolved private limited company with number 11309082. It was incorporated 6 years, 2 months, 3 days ago, on 13 April 2018 and it was dissolved 1 year, 5 months, 2 days ago, on 14 January 2023. The company address is C/O Johnston Carmichael, Office G08 (Ground Floor) C/O Johnston Carmichael, Office G08 (Ground Floor), London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

New address: C/O Johnston Carmichael, Office G08 (Ground Floor) 20 Birchin Lane London EC3V 9DU

Old address: 1, Derwent Business Centre Clarke Street Derby DE1 2BU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Tudor-Griffith

Change date: 2021-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-19

Psc name: Elizabeth Barbara Tudor-Griffith

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Barbara Tudor-Griffith

Appointment date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Tudor-Griffith

Change date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Tudor-Griffiths

Change date: 2018-04-13

Documents

View document PDF

Incorporation company

Date: 13 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLERGEN CHECKER LIMITED

HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH

Number:09064656
Status:ACTIVE
Category:Private Limited Company

BUILDCON HOMES LIMITED

173 SCARVA ROAD,BANBRIDGE,BT32 3QL

Number:NI048752
Status:ACTIVE
Category:Private Limited Company

ISLAY CRAB EXPORTS LTD

THE OLD SURGERY,TARBERT,PA29 6UL

Number:SC245260
Status:ACTIVE
Category:Private Limited Company

PAYROLL MANAGEMENT UK & INTERNATIONAL LIMITED

21 BUCKINGHAM CHAMBERS,LONDON,SW1P 1DU

Number:10641334
Status:ACTIVE
Category:Private Limited Company

PURE TREE DESIGN LTD

FRONT BARN,BULMER,CO10 7ER

Number:09926097
Status:ACTIVE
Category:Private Limited Company

THE RESIDENCE (PINNER) MANAGEMENT LIMITED

SUITE A2 KEBBELL HOUSE DELTA GAIN,WATFORD,WD19 5EF

Number:06368221
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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