Advanced company searchLink opens in new window

DAPPA WEB PUBLISHING LIMITED

Company number 03555464

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2002 288b Secretary resigned
18 Oct 2001 287 Registered office changed on 18/10/01 from: suite h 1 silvester square the maltings hull north humberside HU1 3HA
17 Oct 2001 4.31 Appointment of a liquidator
09 Oct 2001 COCOMP Order of court to wind up
26 Sep 2001 123 Nc inc already adjusted 15/08/01
14 Sep 2001 288b Director resigned
12 Sep 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Sep 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Sep 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Sep 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Sep 2001 88(2)R Ad 15/08/01--------- £ si 109@1=109 £ ic 109/218
20 Aug 2001 MEM/ARTS Memorandum and Articles of Association
20 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2001 288a New secretary appointed
15 May 2001 363s Return made up to 29/04/01; full list of members
28 Mar 2001 288b Director resigned
08 Nov 2000 288c Secretary's particulars changed
20 Oct 2000 288b Director resigned
20 Oct 2000 288b Director resigned
15 Sep 2000 288b Director resigned
09 Aug 2000 287 Registered office changed on 09/08/00 from: south cottage the parade, parkgate neston cheshire CH64 6SA
02 Jun 2000 363s Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed