-
DEPLOYMENT LIMITED - Metier House, 133 Manchester Road, Rochdale, Lancashire, United Kingdom
Company Information
- Company registration number
- 09829474
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Metier House
- 133 Manchester Road
- Rochdale
- Lancashire
- OL11 4JG
- United Kingdom Metier House, 133 Manchester Road, Rochdale, Lancashire, OL11 4JG, United Kingdom UK
Management
- Managing Directors
- ARCHER, Daniel Jonathon
- CROPPER, Richard William
- CROPPER, Thomas Edward
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-10-19
- Dissolved on
- 2024-03-12
- SIC/NACE
- 78200
Ownership
- Shareholders
- CHALLENGE RECRUITMENT GROUP LIMITED (100.00%) United Kingdom, Wigan, WN3 6PS, 1 Smithy Court
- Beneficial Owners
- Challenge Recruitment Group Limited
- -
Jurisdiction Particularities
- Company Name (english)
- Deployment Limited
- Additional Status Details
- Dissolved
- Previous Names
- DEPTEMNAM LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-04-17
- Last Date: 2023-04-03
-
DEPLOYMENT LIMITED Company Description
- DEPLOYMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 09829474. Its current trading status is "closed". It was registered 2015-10-19. It was previously called DEPTEMNAM LIMITED. It has declared SIC or NACE codes as "78200". It has 3 directors The latest accounts are filed up to 2022-03-31.It can be contacted at Metier House .
Get DEPLOYMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Deployment Limited - Metier House, 133 Manchester Road, Rochdale, Lancashire, United Kingdom
Did you know? kompany provides original and official company documents for DEPLOYMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-voluntary (2024-03-12) - GAZ2(A)
-
mortgage-satisfy-charge-full (2024-02-21) - MR04
-
dissolution-voluntary-strike-off-suspended (2024-01-16) - SOAS(A)
keyboard_arrow_right 2023
-
gazette-notice-voluntary (2023-12-26) - GAZ1(A)
-
confirmation-statement-with-no-updates (2023-04-25) - CS01
-
accounts-with-accounts-type-small (2023-03-30) - AA
-
dissolution-application-strike-off-company (2023-12-19) - DS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-10) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-06-21) - RP04CS01
-
resolution (2022-07-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-18) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-12-08) - AA
-
termination-director-company-with-name-termination-date (2021-03-15) - TM01
-
confirmation-statement-with-no-updates (2021-04-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-08) - CS01
-
accounts-with-accounts-type-small (2020-12-24) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-11-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-07) - MR01
-
confirmation-statement-with-updates (2019-04-08) - CS01
-
termination-director-company-with-name-termination-date (2019-01-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-07) - MR01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-25) - AP01
-
termination-director-company-with-name-termination-date (2018-09-25) - TM01
-
termination-secretary-company-with-name-termination-date (2018-09-25) - TM02
-
cessation-of-a-person-with-significant-control (2018-09-25) - PSC07
-
notification-of-a-person-with-significant-control (2018-09-25) - PSC02
-
accounts-with-accounts-type-unaudited-abridged (2018-09-17) - AA
-
confirmation-statement (2018-04-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-02) - MR01
-
resolution (2018-10-03) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-10-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-26) - MR01
keyboard_arrow_right 2017
-
resolution (2017-05-02) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-04-03) - AP01
-
accounts-with-accounts-type-dormant (2017-01-19) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-12-07) - AA
-
confirmation-statement-with-updates (2017-04-03) - CS01
keyboard_arrow_right 2016
-
resolution (2016-05-16) - RESOLUTIONS
-
memorandum-articles (2016-07-26) - MA
-
statement-of-companys-objects (2016-05-16) - CC04
-
resolution (2016-05-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01
-
appoint-person-director-company-with-name-date (2016-05-04) - AP01
-
appoint-person-secretary-company-with-name-date (2016-05-04) - AP03
-
resolution (2016-04-28) - RESOLUTIONS
-
change-of-name-notice (2016-04-09) - CONNOT
-
change-account-reference-date-company-current-shortened (2016-03-14) - AA01
keyboard_arrow_right 2015
-
incorporation-company (2015-10-19) - NEWINC
-
termination-director-company-with-name-termination-date (2015-11-16) - TM01
-
appoint-person-director-company-with-name-date (2015-11-16) - AP01