Advanced company searchLink opens in new window

DEPTA LTD

Company number 09734878

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)
07 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 15 September 2023
05 Jul 2023 600 Appointment of a voluntary liquidator
11 Apr 2023 AD01 Registered office address changed from C/O Hudson Weir Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 11 April 2023
21 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 15 September 2022
16 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 15 September 2021
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 15 September 2020
07 Nov 2019 600 Appointment of a voluntary liquidator
07 Nov 2019 LIQ10 Removal of liquidator by court order
25 Sep 2019 LIQ02 Statement of affairs
25 Sep 2019 600 Appointment of a voluntary liquidator
25 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-16
17 Sep 2019 AD01 Registered office address changed from 88 South Norwood Hill London SE25 6AQ United Kingdom to C/O Hudson Weir Third Floor 112 Clerkenwell Road London EC1M 5SA on 17 September 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
18 May 2018 AA Micro company accounts made up to 31 August 2017
21 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2017 CS01 Confirmation statement made on 15 August 2017 with updates
20 Nov 2017 PSC01 Notification of Anita Holownia as a person with significant control on 31 July 2017
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 AA Accounts for a dormant company made up to 31 August 2016
18 Nov 2016 CH01 Director's details changed for Mr Przemyslaw Depta on 18 November 2016
08 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
16 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted