Advanced company searchLink opens in new window

DEPHRISK LIMITED

Company number 09113239

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)
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
  • GBP 3.6
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
  • GBP 3.60
02 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted