DEEPTONE LIMITED

18 The Glasshouse Studios 18 The Glasshouse Studios, Fordingbridge, SP6 1QX, Hampshire
StatusDISSOLVED
Company No.03289989
CategoryPrivate Limited Company
Incorporated10 Dec 1996
Age27 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 8 months, 8 days

SUMMARY

DEEPTONE LIMITED is an dissolved private limited company with number 03289989. It was incorporated 27 years, 7 months, 1 day ago, on 10 December 1996 and it was dissolved 3 years, 8 months, 8 days ago, on 03 November 2020. The company address is 18 The Glasshouse Studios 18 The Glasshouse Studios, Fordingbridge, SP6 1QX, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Gazette notice compulsary

Date: 15 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-19

Old address: 5 the Glasshouse Studios Fryern Court Road Burgate, Fordingbridge Hampshire SP6 1NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: George Stephen John Faber

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Charles Pattinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 19/12/05 from: saltrick+saltrick 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed company pictures LIMITED\certificate issued on 26/07/04

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 12 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 20/01/98 from: 24 st johns villas london N19 3EG

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/97; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 14 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 May 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deeptone LIMITED\certificate issued on 06/05/97

Documents

View document PDF

Resolution

Date: 22 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/02/97--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 02/01/97 from: 24 st john`s street london N19 3EG

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 18/12/96 from: 120 east road london N1 6AA

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Dec 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIDENT SOLUTIONS (CHESHIRE) LTD

8-10 MADELEY STREET,STOKE ON TRENT,ST6 5AT

Number:07632119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BYRENT LTD

61A FAIRLOP ROAD,LONDON,E11 1BH

Number:11885630
Status:ACTIVE
Category:Private Limited Company

DINARA CLUB LIMITED

29 HOLLAND PARK AVENUE,LONDON,W11 3RW

Number:10380365
Status:ACTIVE
Category:Private Limited Company

HOWARD HILLS VAN HIRE LTD

201 THE BOATHOUSE,GILLINGHAM,ME7 1FT

Number:11611766
Status:ACTIVE
Category:Private Limited Company

IT TRAINING ROOMS LIMITED

PURNELLS SUITE 4, PORTFOLIO HOUSE,DORCHESTER,DT1 1TP

Number:08790608
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIGO LIMITED

5 GOVERNMENT HOUSE,PETERHEAD,AB42 1SE

Number:SC590835
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