Company NameDeep Blue Cleaning Ltd
Company StatusDissolved
Company Number09436024
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Jay Terence John Vincent
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNobel Square Unit 12 Brodie Business Centre 33 Bur
Basildon
Ss13 1lt
SS13 1LT

Location

Registered AddressNobel Square Unit 12 Brodie Business Centre
33 Burnt Mills Road
Basildon
Ss13 1lt
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
21 December 2020Change of details for Mr Jay Terence John Vincent as a person with significant control on 18 December 2020 (2 pages)
21 December 2020Director's details changed for Mr Jay Terence John Vincent on 18 December 2020 (2 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 November 2019Change of details for Mr Jay Terence John Vincent as a person with significant control on 27 November 2019 (2 pages)
29 November 2019Director's details changed for Mr Jay Terence John Vincent on 27 November 2019 (2 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 February 2019Director's details changed for Mr Jay Terence John Vincent on 1 February 2019 (2 pages)
4 February 2019Change of details for Mr Jay Terence John Vincent as a person with significant control on 1 February 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
11 October 2018Registered office address changed from 92 Friern Gardens Wickford Essex SS12 0HD England to 162-164 High Street Rayleigh Essex SS6 7BS on 11 October 2018 (1 page)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Change of details for Mr Jay Terence John Vincent as a person with significant control on 10 February 2018 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
16 March 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
16 March 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 January 2017Registered office address changed from 36 Southernhay Basildon Essex SS14 1ET England to 92 Friern Gardens Wickford Essex SS12 0HD on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 36 Southernhay Basildon Essex SS14 1ET England to 92 Friern Gardens Wickford Essex SS12 0HD on 16 January 2017 (1 page)
24 November 2016Director's details changed for Mr Jay Terence John Vincent on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Jay Terence John Vincent on 24 November 2016 (2 pages)
12 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)