Advanced company searchLink opens in new window

DEPHONICE LTD

Company number 12370112

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2022 DS01 Application to strike the company off the register
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
19 Oct 2021 AA Micro company accounts made up to 5 April 2021
19 Feb 2021 AA Micro company accounts made up to 5 April 2020
11 Feb 2021 AD01 Registered office address changed from 11 Bradley Road Bradley Huddersfield HD2 1UZ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 11 February 2021
02 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with updates
17 Sep 2020 AD01 Registered office address changed from 64 Granville Avenue Long Eaton Nottingham NG10 4HB to 11 Bradley Road Bradley Huddersfield HD2 1UZ on 17 September 2020
24 Jun 2020 AA01 Previous accounting period shortened from 31 December 2020 to 5 April 2020
19 Mar 2020 PSC07 Cessation of David John Evans as a person with significant control on 15 January 2020
20 Feb 2020 PSC01 Notification of Isaac Dela Rosa as a person with significant control on 15 January 2020
10 Feb 2020 TM01 Termination of appointment of David John Evans as a director on 15 January 2020
06 Feb 2020 AP01 Appointment of Mr Isaac Dela Rosa as a director on 15 January 2020
30 Jan 2020 AD01 Registered office address changed from 8 Newcomen Street Ferryhill DL17 8PL United Kingdom to 64 Granville Avenue Long Eaton Nottingham NG10 4HB on 30 January 2020
18 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted