- Company Overview for DAP REVENUES LIMITED (03080385)
- Filing history for DAP REVENUES LIMITED (03080385)
- People for DAP REVENUES LIMITED (03080385)
- Charges for DAP REVENUES LIMITED (03080385)
- Insolvency for DAP REVENUES LIMITED (03080385)
- More for DAP REVENUES LIMITED (03080385)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Nov 2015 | AD01 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Hill House 1 Little New Street London London EC4A 3TR on 23 November 2015 | |
23 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2015 | 4.70 | Declaration of solvency | |
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
23 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
31 Dec 2014 | AP01 | Appointment of Mr Jonathan Russell Beck as a director on 19 December 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Barry Alexander Beck as a director on 19 December 2014 | |
17 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Sep 2014 | AUD | Auditor's resignation | |
28 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
14 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
24 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
09 Mar 2012 | TM02 | Termination of appointment of Christian D'angiola as a secretary | |
09 Mar 2012 | AP03 | Appointment of Mr Richard Spencer Frank as a secretary | |
08 Dec 2011 | TM01 | Termination of appointment of Richard Whitehouse as a director | |
08 Dec 2011 | TM01 | Termination of appointment of Richard O'quinn as a director | |
08 Dec 2011 | TM01 | Termination of appointment of Donald Gunn as a director | |
17 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders |