DEP INV & OPS LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
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 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
01/07/211 July 2021 | Termination of appointment of Hugh Mcgill Blair as a director on 2021-07-01 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
08/10/208 October 2020 | PSC'S CHANGE OF PARTICULARS / HMFFR LTD / 19/12/2019 |
08/10/208 October 2020 | CESSATION OF CHRISTOPHER JAMES KERR AS A PSC |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | ADOPT ARTICLES 23/12/2019 |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KERR |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/05/1913 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
06/11/186 November 2018 | ADOPT ARTICLES 26/09/2018 |
26/10/1826 October 2018 | DIRECTOR APPOINTED MR HUGH MCGILL BLAIR |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HMFFR LTD |
26/10/1826 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES KERR / 26/09/2018 |
26/10/1826 October 2018 | 26/09/18 STATEMENT OF CAPITAL GBP 1000 |
26/10/1826 October 2018 | DIRECTOR APPOINTED MR WILLIAM JOHN ANDREWS |
09/09/189 September 2018 | PREVSHO FROM 31/03/2019 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
10/04/1810 April 2018 | COMPANY NAME CHANGED DEP SALES CO LTD CERTIFICATE ISSUED ON 10/04/18 |
20/03/1820 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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