- Company Overview for DAPPA WEB PUBLISHING LIMITED (03555464)
- Filing history for DAPPA WEB PUBLISHING LIMITED (03555464)
- People for DAPPA WEB PUBLISHING LIMITED (03555464)
- Charges for DAPPA WEB PUBLISHING LIMITED (03555464)
- Insolvency for DAPPA WEB PUBLISHING LIMITED (03555464)
- More for DAPPA WEB PUBLISHING LIMITED (03555464)
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
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
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
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
|
|
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
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
|
|
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
|