- Company Overview for DEPRODASH LTD (13036650)
- Filing history for DEPRODASH LTD (13036650)
- People for DEPRODASH LTD (13036650)
- More for DEPRODASH LTD (13036650)
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) |
---|---|---|---|
01 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
13 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
18 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2022 | AD01 | Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 14 October 2022 | |
09 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
27 Dec 2021 | AD01 | Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 27 December 2021 | |
22 Dec 2021 | PSC01 | Notification of Mary Joy Davao as a person with significant control on 15 February 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
21 Oct 2021 | PSC07 | Cessation of Eulhiz Debulusan as a person with significant control on 26 May 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Eulhiz Debulusan as a director on 26 May 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on 2 September 2021 | |
06 May 2021 | AP01 | Appointment of Mary Joy Davao as a director on 26 April 2021 | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 5 April 2021 | |
26 Feb 2021 | PSC07 | Cessation of Heena Naidu as a person with significant control on 14 January 2021 | |
24 Feb 2021 | PSC01 | Notification of Eulhiz Debulusan as a person with significant control on 14 January 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Heena Naidu as a director on 14 January 2021 | |
08 Feb 2021 | AP01 | Appointment of Ms Eulhiz Debulusan as a director on 14 January 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT to 17 Tyrisha Road Grovesend Swansea SA4 4WF on 4 February 2021 | |
29 Dec 2020 | AD01 | Registered office address changed from 17 Sandalwood Close Alvaston Derby DE24 0QG England to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT on 29 December 2020 | |
23 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-23
|