Depot 94 Ltd was registered on 17 November 2005 with its registered office in Wymondham, Norfolk, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Wainwright, Gina Leigh for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAINWRIGHT, Gina Leigh | 01 December 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 November 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 August 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 22 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 November 2014 | |
DS01 - Striking off application by a company | 13 November 2014 | |
MR04 - N/A | 05 September 2014 | |
AR01 - Annual Return | 19 August 2014 | |
TM01 - Termination of appointment of director | 13 May 2014 | |
AD01 - Change of registered office address | 01 May 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 17 December 2012 | |
AR01 - Annual Return | 10 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 28 January 2011 | |
AD01 - Change of registered office address | 26 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 12 January 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363s - Annual Return | 28 July 2008 | |
363s - Annual Return | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
288b - Notice of resignation of directors or secretaries | 18 December 2007 | |
AA - Annual Accounts | 25 July 2007 | |
225 - Change of Accounting Reference Date | 12 January 2007 | |
363a - Annual Return | 12 December 2006 | |
NEWINC - New incorporation documents | 17 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 January 2011 | Fully Satisfied |
N/A |