Advanced company searchLink opens in new window

DEPHAMENE LTD

Company number 12263709

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 AD01 Registered office address changed from 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA to 21 Beaufort Close, Didcot OX11 8TS on 8 March 2022
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2022 DS01 Application to strike the company off the register
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2021 AA Micro company accounts made up to 5 April 2021
19 Mar 2021 AA Micro company accounts made up to 5 April 2020
18 Jan 2021 CS01 Confirmation statement made on 14 October 2020 with updates
19 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
18 Feb 2020 PSC07 Cessation of David John Evans as a person with significant control on 14 November 2019
06 Feb 2020 PSC01 Notification of Irene Abuyen as a person with significant control on 14 November 2019
30 Jan 2020 TM01 Termination of appointment of David John Evans as a director on 14 November 2019
29 Jan 2020 AP01 Appointment of Mrs Irene Abuyen as a director on 14 November 2019
04 Nov 2019 AD01 Registered office address changed from 8 Newcomen Street Ferryhill DL17 8PL United Kingdom to 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA on 4 November 2019
15 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-15
  • GBP 1