- Company Overview for DEPTFORD METALS LTD. (07454384)
- Filing history for DEPTFORD METALS LTD. (07454384)
- People for DEPTFORD METALS LTD. (07454384)
- Charges for DEPTFORD METALS LTD. (07454384)
- More for DEPTFORD METALS LTD. (07454384)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 30 December 2018 | |
05 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
12 Apr 2019 | TM01 | Termination of appointment of Charles Frederick Matthews as a director on 11 April 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 Jul 2018 | AP01 | Appointment of Mr Charles Frederick Matthews as a director on 1 July 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
23 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Jul 2017 | PSC04 | Change of details for Mr Charles James Matthews as a person with significant control on 5 July 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Charles James Matthews on 5 July 2017 | |
25 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2016 | TM01 | Termination of appointment of Christian Pelosi as a director on 30 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Charles James Matthews as a director on 30 June 2016 | |
23 May 2016 | TM01 | Termination of appointment of Ricky George Hunn as a director on 20 May 2016 | |
23 May 2016 | TM02 | Termination of appointment of Karen Frost as a secretary on 20 May 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN to Unit 1 Blackhorse Road Deptford London SE8 5HY on 29 March 2016 | |
23 Dec 2015 | CERTNM |
Company name changed scrapco metal recycling (deptford) LIMITED\certificate issued on 23/12/15
|