Advanced company searchLink opens in new window

DEPTFORD METALS LTD.

Company number 07454384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22