DEEPLAKE DIGITAL LIMITED

9 King Street, London, EC2V 8EA, United Kingdom
StatusDISSOLVED
Company No.11624528
CategoryPrivate Limited Company
Incorporated16 Oct 2018
Age5 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 27 days

SUMMARY

DEEPLAKE DIGITAL LIMITED is an dissolved private limited company with number 11624528. It was incorporated 5 years, 7 months, 14 days ago, on 16 October 2018 and it was dissolved 7 months, 27 days ago, on 03 October 2023. The company address is 9 King Street, London, EC2V 8EA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 May 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Castleton Technology Intermediate Holding Company Limited

Change date: 2020-09-17

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-17

New address: 9 King Street London EC2V 8EA

Old address: The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Adler Ensign

Appointment date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Dean Robert Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haywood Trefor Chapman

Termination date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-04

Officer name: Mr Roman Telerman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-04

Officer name: Mr Patrick Joseph Ghilani

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-16

Officer name: Karenjeet Kaur Showker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-19

Officer name: Helen Griffiths

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Karenjeet Kaur Showker

Appointment date: 2019-07-19

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Castleton Technology Intermediate Holding Company Limited

Change date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-26

New address: The Walbrook Building 25 Walbrook London EC4N 8AF

Old address: 100 Fetter Lane London EC4A 1BN England

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-10

Psc name: Castleton Technology Intermediate Holding Company Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-10

Psc name: Deeplake Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: 100 Fetter Lane London EC4A 1BN

Old address: Clearstream House Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF Wales

Change date: 2019-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-10

Officer name: Ms Helen Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Webb

Termination date: 2019-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Robert Dickinson

Appointment date: 2019-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-10

Officer name: Steven Colin Bevan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haywood Trefor Chapman

Appointment date: 2019-01-10

Documents

View document PDF

Incorporation company

Date: 16 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLU-SKY PRODUCTS LTD

UNIT 5, THE WOODLANDS CENTRE, HUYTON BUSINESS PARK STRETTON WAY,LIVERPOOL,L36 6AD

Number:09011578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOOD SPECIFICATIONS AND ARTWORK SERVICES LIMITED

32 THE CRESCENT,SPALDING,PE11 1AF

Number:09024395
Status:ACTIVE
Category:Private Limited Company

INKO NITO UK LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:10932004
Status:ACTIVE
Category:Private Limited Company

LASHKMI CONSULTANTS LIMITED

PAVILION 2,GLASGOW,G51 2JA

Number:SC454080
Status:ACTIVE
Category:Private Limited Company

OWEN BENWELL LTD

HFM TAX & ACCOUNTS,LONDON,EC2A 2BF

Number:07585970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SNOOKERAMA LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:01287100
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