Advanced company searchLink opens in new window

DEZZY LTD

Company number 07920953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
10 Dec 2019 AA Micro company accounts made up to 30 November 2019
10 Dec 2019 AA01 Previous accounting period shortened from 31 January 2020 to 30 November 2019
29 Apr 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
22 Jun 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
09 May 2016 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 200
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
09 Dec 2014 CH01 Director's details changed for Michael Paul Sherman on 9 December 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 27 September 2012
24 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted