Deadgood Holdings Ltd was registered on 21 August 2008 and has its registered office in Tyne And Wear, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the company are Brook, Elliot, Ziglam, Daniel.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOK, Elliot | 21 August 2008 | - | 1 |
ZIGLAM, Daniel | 21 August 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
SH03 - Return of purchase of own shares | 06 April 2020 | |
RESOLUTIONS - N/A | 20 March 2020 | |
SH06 - Notice of cancellation of shares | 18 March 2020 | |
AA - Annual Accounts | 26 February 2020 | |
RESOLUTIONS - N/A | 20 January 2020 | |
CAP-SS - N/A | 20 January 2020 | |
SH19 - Statement of capital | 20 January 2020 | |
CAP-SS - N/A | 20 January 2020 | |
CS01 - N/A | 29 August 2019 | |
AD01 - Change of registered office address | 25 April 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 06 October 2014 | |
CH01 - Change of particulars for director | 06 October 2014 | |
TM01 - Termination of appointment of director | 21 February 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 23 September 2013 | |
RESOLUTIONS - N/A | 25 June 2013 | |
SH01 - Return of Allotment of shares | 25 June 2013 | |
AA - Annual Accounts | 26 February 2013 | |
SH01 - Return of Allotment of shares | 19 October 2012 | |
AR01 - Annual Return | 11 October 2012 | |
CH01 - Change of particulars for director | 11 October 2012 | |
AP01 - Appointment of director | 31 August 2012 | |
AD01 - Change of registered office address | 19 June 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AA01 - Change of accounting reference date | 03 February 2012 | |
RESOLUTIONS - N/A | 19 December 2011 | |
SH01 - Return of Allotment of shares | 19 December 2011 | |
SH01 - Return of Allotment of shares | 02 December 2011 | |
RESOLUTIONS - N/A | 21 November 2011 | |
AR01 - Annual Return | 14 September 2011 | |
RESOLUTIONS - N/A | 11 July 2011 | |
CC04 - Statement of companies objects | 11 July 2011 | |
SH01 - Return of Allotment of shares | 11 July 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 July 2011 | |
MG01 - Particulars of a mortgage or charge | 10 June 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
287 - Change in situation or address of Registered Office | 09 June 2009 | |
NEWINC - New incorporation documents | 21 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 June 2011 | Outstanding |
N/A |