DEEPEND FRESH RECOVERY LIMITED

06867590
37 ORMONDE ROAD EAST SHEEN LONDON SW14 7BE

Documents

Documents
Date Category Description Pages
16 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 2 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
30 Jan 2016 accounts Annual Accounts 4 Buy now
10 Apr 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 accounts Annual Accounts 3 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 accounts Annual Accounts 4 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
19 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2013 annual-return Annual Return 14 Buy now
19 Mar 2013 annual-return Annual Return 14 Buy now
19 Mar 2013 annual-return Annual Return 14 Buy now
19 Mar 2013 accounts Annual Accounts 4 Buy now
19 Mar 2013 accounts Annual Accounts 4 Buy now
19 Mar 2013 accounts Annual Accounts 4 Buy now
19 Mar 2013 officers Change of particulars for director (Andrew Thomas Robert Chappell) 3 Buy now
19 Mar 2013 officers Change of particulars for director (Andrew Thomas Robert Chappell) 3 Buy now
19 Mar 2013 restoration Administrative Restoration Company 3 Buy now
16 Nov 2010 gazette Gazette Dissolved Compulsary 1 Buy now
03 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
13 Oct 2009 officers Appointment of secretary (David John Streek) 4 Buy now
13 Oct 2009 officers Appointment of director (Andrew Chappell) 3 Buy now
30 Sep 2009 capital Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
29 Sep 2009 officers Appointment terminated director john purdon 1 Buy now
02 Apr 2009 incorporation Incorporation Company 10 Buy now