- Company Overview for DEPOSITMATE LTD (11825276)
- Filing history for DEPOSITMATE LTD (11825276)
- People for DEPOSITMATE LTD (11825276)
- More for DEPOSITMATE LTD (11825276)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2023 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 31 January 2023 | |
16 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2023 | DS01 | Application to strike the company off the register | |
21 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 29 November 2021
|
|
01 Feb 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 1 February 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Paul Derek Sawyer as a director on 1 February 2022 | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2022 | MA | Memorandum and Articles of Association | |
17 Jan 2022 | SH02 | Sub-division of shares on 29 November 2021 | |
20 Dec 2021 | PSC07 | Cessation of Nicholas Jowett as a person with significant control on 20 December 2021 | |
20 Dec 2021 | PSC04 | Change of details for Mr Jaswinder Jonathan Rathour as a person with significant control on 20 December 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Mr Jaswimder Jonathan Raja Singh Rathour on 20 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Jaswimder Jonathan Raja Singh Rathour on 10 December 2021 | |
16 Dec 2021 | PSC01 | Notification of Jaswinder Jonathan Raja Singh Rathour as a person with significant control on 2 December 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Jaswimder Jonathan Raja Singh Rathour as a director on 2 December 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 26 November 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
11 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
13 May 2020 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 34 Westway Caterham on the Hill Surrey CR3 5TP on 13 May 2020 | |
12 May 2020 | AP04 | Appointment of Aml Registrars Limited as a secretary on 1 May 2020 |