Advanced company searchLink opens in new window

DEPOSITMATE LTD

Company number 11825276

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)
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
  • GBP 1
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
  • RES13 ‐ Sub-division of shares 29/11/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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