- Company Overview for DEPHAMENE LTD (12263709)
- Filing history for DEPHAMENE LTD (12263709)
- People for DEPHAMENE LTD (12263709)
- More for DEPHAMENE LTD (12263709)
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
Statement of capital on 2019-10-15
|