DEP ARTS LIMITED



Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 APPLICATION FOR STRIKING-OFF

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDMUNDS / 03/09/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN EDMUNDS / 03/09/2018

View Document

14/06/1814 June 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM GRESHAM HOUSE 5-7 ST. PAULS STREET LEEDS LS1 2JG ENGLAND

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDMUNDS / 25/07/2016

View Document

20/04/1620 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM STUDIO 3 TOP FLOOR MUNRO HOUSE DUKE STREET LEEDS LS9 8AG

View Document

22/04/1522 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document



31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1423 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM YORKSHIRE DANCE CENTRE 3 ST PETERS BUILDINGS ST PETERS SQUARE LEEDS LS9 8AH UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1216 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 20 KIRKGATE SHERBURN IN ELMET LEEDS LS25 6BL UNITED KINGDOM

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDMUNDS / 16/04/2010

View Document

16/04/0916 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company