(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on Monday 24th April 2023
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 18th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 18th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on Thursday 19th December 2019
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 18th March 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st January 2018 to Monday 30th April 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 18th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 18th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 18th March 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Saturday 31st January 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, August 2014
| resolution
|
Free Download
(8 pages)
|
(SH01) 600008.00 GBP is the capital in company's statement on Tuesday 18th March 2014
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 11th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed deydun holdings LIMITEDcertificate issued on 11/06/14
filed on: 11th, June 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2014
| incorporation
|
Free Download
(44 pages)
|