Download leads from Nexok and grow your business. Find out more

Deepcblue Limited

Documents

Total Documents112
Total Pages471

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off
28 June 2022First Gazette notice for voluntary strike-off
15 June 2022Application to strike the company off the register
28 April 2022Total exemption full accounts made up to 31 July 2021
30 July 2021Confirmation statement made on 10 July 2021 with updates
31 March 2021Total exemption full accounts made up to 31 July 2020
19 August 2020Confirmation statement made on 10 July 2020 with updates
28 November 2019Total exemption full accounts made up to 31 July 2019
24 July 2019Confirmation statement made on 10 July 2019 with updates
15 April 2019Total exemption full accounts made up to 31 July 2018
6 April 2019Cessation of Marilyn Jean Downing as a person with significant control on 31 July 2018
4 April 2019Registered office address changed from 6 Hawkshead Close York YO24 2YF England to 6 Hawkshead Close York YO24 2YF on 4 April 2019
4 April 2019Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to 6 Hawkshead Close York YO24 2YF on 4 April 2019
24 July 2018Confirmation statement made on 10 July 2018 with updates
14 June 2018Amended total exemption full accounts made up to 31 July 2017
23 April 2018Total exemption full accounts made up to 31 July 2017
24 July 2017Confirmation statement made on 10 July 2017 with updates
24 July 2017Confirmation statement made on 10 July 2017 with updates
18 May 2017Change of share class name or designation
18 May 2017Change of share class name or designation
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
31 October 2016Termination of appointment of Marilyn Jean Downing as a secretary on 31 October 2016
31 October 2016Registered office address changed from 32 Mill Lane Frampton Cotterell Bristol South Gloucestershire BS36 2AA to Blake House 18 Blake Street York YO1 8QH on 31 October 2016
31 October 2016Director's details changed for Mr Clive Nicholas Downing on 31 October 2016
31 October 2016Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to Blake House 18 Blake Street York YO1 8QH on 31 October 2016
31 October 2016Director's details changed for Mr Clive Nicholas Downing on 31 October 2016
31 October 2016Registered office address changed from Blake House 18 Blake Street York YO1 8QH United Kingdom to Blake House 18 Blake Street York YO1 8QH on 31 October 2016
31 October 2016Registered office address changed from 32 Mill Lane Frampton Cotterell Bristol South Gloucestershire BS36 2AA to Blake House 18 Blake Street York YO1 8QH on 31 October 2016
31 October 2016Termination of appointment of Marilyn Jean Downing as a secretary on 31 October 2016
4 August 2016Confirmation statement made on 10 July 2016 with updates
4 August 2016Confirmation statement made on 10 July 2016 with updates
11 May 2016Amended total exemption small company accounts made up to 31 July 2015
11 May 2016Amended total exemption small company accounts made up to 31 July 2015
19 April 2016Total exemption small company accounts made up to 31 July 2015
19 April 2016Total exemption small company accounts made up to 31 July 2015
6 November 2015Amended total exemption small company accounts made up to 31 July 2014
6 November 2015Amended total exemption small company accounts made up to 31 July 2014
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
27 April 2015Total exemption small company accounts made up to 31 July 2014
27 April 2015Total exemption small company accounts made up to 31 July 2014
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
24 April 2013Total exemption small company accounts made up to 31 July 2012
24 April 2013Total exemption small company accounts made up to 31 July 2012
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
9 March 2012Total exemption small company accounts made up to 31 July 2011
9 March 2012Total exemption small company accounts made up to 31 July 2011
2 August 2011Director's details changed for Clive Nicholas Downing on 1 February 2011
2 August 2011Director's details changed for Clive Nicholas Downing on 1 February 2011
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
2 August 2011Director's details changed for Clive Nicholas Downing on 1 February 2011
10 May 2011Total exemption small company accounts made up to 31 July 2010
10 May 2011Total exemption small company accounts made up to 31 July 2010
2 September 2010Director's details changed for Clive Nicholas Downing on 2 October 2009
2 September 2010Annual return made up to 10 July 2010 with a full list of shareholders
2 September 2010Director's details changed for Clive Nicholas Downing on 2 October 2009
2 September 2010Director's details changed for Clive Nicholas Downing on 2 October 2009
2 September 2010Annual return made up to 10 July 2010 with a full list of shareholders
19 April 2010Total exemption small company accounts made up to 31 July 2009
19 April 2010Total exemption small company accounts made up to 31 July 2009
15 July 2009Return made up to 10/07/09; full list of members
15 July 2009Return made up to 10/07/09; full list of members
21 May 2009Total exemption small company accounts made up to 31 July 2008
21 May 2009Total exemption small company accounts made up to 31 July 2008
13 October 2008Director's change of particulars / clive downing / 01/11/2007
13 October 2008Secretary's change of particulars / marilyn downing / 01/11/2007
13 October 2008Return made up to 10/07/08; full list of members
13 October 2008Secretary's change of particulars / marilyn downing / 01/11/2007
13 October 2008Director's change of particulars / clive downing / 01/11/2007
13 October 2008Return made up to 10/07/08; full list of members
13 May 2008Total exemption small company accounts made up to 31 July 2007
13 May 2008Total exemption small company accounts made up to 31 July 2007
24 September 2007Return made up to 10/07/07; full list of members
24 September 2007Return made up to 10/07/07; full list of members
7 June 2007Total exemption small company accounts made up to 31 July 2006
7 June 2007Total exemption small company accounts made up to 31 July 2006
19 January 2007Registered office changed on 19/01/07 from: 38 south view frampton cotterell south gloucestershire BS36 2HT
19 January 2007Registered office changed on 19/01/07 from: 38 south view frampton cotterell south gloucestershire BS36 2HT
30 August 2006Return made up to 10/07/06; full list of members
30 August 2006Return made up to 10/07/06; full list of members
20 July 2006Total exemption small company accounts made up to 31 July 2005
20 July 2006Total exemption small company accounts made up to 31 July 2005
1 August 2005Total exemption small company accounts made up to 31 July 2004
1 August 2005Total exemption small company accounts made up to 31 July 2004
21 July 2005Return made up to 10/07/05; full list of members
21 July 2005Return made up to 10/07/05; full list of members
16 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 July 2003New secretary appointed
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
21 July 2003Registered office changed on 21/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE
21 July 2003Director resigned
21 July 2003Registered office changed on 21/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
21 July 2003New director appointed
21 July 2003Director resigned
21 July 2003New secretary appointed
21 July 2003New director appointed
21 July 2003Secretary resigned
21 July 2003Secretary resigned
10 July 2003Incorporation
10 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing