DEPRODASH LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
| 13/11/2313 November 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
| 18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
| 17/02/2317 February 2023 | Confirmation statement made on 2022-11-18 with no updates |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 14/10/2214 October 2022 | Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-10-14 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 27/12/2127 December 2021 | Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 2021-12-27 |
| 22/12/2122 December 2021 | Notification of Mary Joy Davao as a person with significant control on 2021-02-15 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with updates |
| 21/10/2121 October 2021 | Termination of appointment of Eulhiz Debulusan as a director on 2021-05-26 |
| 21/10/2121 October 2021 | Cessation of Eulhiz Debulusan as a person with significant control on 2021-05-26 |
| 29/09/2129 September 2021 | Micro company accounts made up to 2021-04-05 |
| 06/05/216 May 2021 | DIRECTOR APPOINTED MARY JOY DAVAO |
| 10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/02/2126 February 2021 | CESSATION OF HEENA NAIDU AS A PSC |
| 24/02/2124 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EULHIZ DEBULUSAN |
| 09/02/219 February 2021 | APPOINTMENT TERMINATED, DIRECTOR HEENA NAIDU |
| 08/02/218 February 2021 | DIRECTOR APPOINTED MS EULHIZ DEBULUSAN |
| 04/02/214 February 2021 | REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 1 PLAS BACH COTTAGES PONTYATES LLANELI SA15 5UT |
| 29/12/2029 December 2020 | REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 17 SANDALWOOD CLOSE ALVASTON DERBY DE24 0QG ENGLAND |
| 23/11/2023 November 2020 | 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