- Company Overview for DEPHRISK LIMITED (09113239)
- Filing history for DEPHRISK LIMITED (09113239)
- People for DEPHRISK LIMITED (09113239)
- More for DEPHRISK LIMITED (09113239)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2018 | AD01 | Registered office address changed from 14 Blinco Lane George Green Buckinghamshire SL3 6RQ to Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ on 2 May 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB to 14 Blinco Lane George Green Buckinghamshire SL3 6RQ on 9 April 2018 | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2018 | DS01 | Application to strike the company off the register | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Feb 2016 | AP01 | Appointment of Miss Kelly Rebecca Newman as a director on 18 December 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Michael Ranaldo as a director on 18 December 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
01 Dec 2014 | AP01 | Appointment of Mr David Jonathan Clark as a director on 5 November 2014 | |
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
02 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-02
|