DEP INV & OPS LTD

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Registered office address changed from 9 st. Thomas Street London SE1 9RY United Kingdom to Letraset Building Wotton Road Ashford TN23 6LN on 2022-09-29

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Hugh Mcgill Blair as a director on 2021-07-01

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / HMFFR LTD / 19/12/2019

View Document

08/10/208 October 2020 CESSATION OF CHRISTOPHER JAMES KERR AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 ADOPT ARTICLES 23/12/2019

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KERR

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

06/11/186 November 2018 ADOPT ARTICLES 26/09/2018

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR HUGH MCGILL BLAIR

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HMFFR LTD

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KERR / 26/09/2018

View Document

26/10/1826 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR WILLIAM JOHN ANDREWS

View Document

09/09/189 September 2018 PREVSHO FROM 31/03/2019 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/04/1810 April 2018 COMPANY NAME CHANGED DEP SALES CO LTD CERTIFICATE ISSUED ON 10/04/18

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company