Advanced company searchLink opens in new window

D.P.A. (HOLDINGS) LIMITED

Company number 02640316

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2019 AD01 Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 4 March 2019
04 Mar 2019 TM02 Termination of appointment of Hogbens Dunphy Secretaries Limited as a secretary on 28 February 2019
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
15 Mar 2018 CH01 Director's details changed for Mr Jake Chapman on 15 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Dinos Chapman on 15 March 2018
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 PSC02 Notification of Mr Reason & Mr Squalor Ltd as a person with significant control on 6 April 2016
04 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
05 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
18 Sep 2013 CH01 Director's details changed for Mr Dinos Chapman on 8 July 2013
18 Sep 2013 AD01 Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 18 September 2013
18 Sep 2013 CH01 Director's details changed for Mr Jake Chapman on 8 July 2013