DREPLUIN LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Registered office address changed from Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-19 |
11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
11/03/2311 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/02/2219 February 2022 | Confirmation statement made on 2022-02-08 with updates |
22/04/2122 April 2021 | CESSATION OF KIMBERLEY LEWIN AS A PSC |
20/04/2120 April 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
19/04/2119 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARITES PEGOLLO |
06/04/216 April 2021 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY LEWIN |
05/04/215 April 2021 | DIRECTOR APPOINTED MRS MARITES PEGOLLO |
12/03/2112 March 2021 | REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 37 THORNE LANE YEOVIL BA21 3LU ENGLAND |
09/02/219 February 2021 | 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