- Company Overview for DAPETON LIMITED (03781984)
- Filing history for DAPETON LIMITED (03781984)
- People for DAPETON LIMITED (03781984)
- Charges for DAPETON LIMITED (03781984)
- More for DAPETON LIMITED (03781984)
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 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2010 | DS01 | Application to strike the company off the register | |
08 Dec 2009 | AD01 | Registered office address changed from 247 Ballards Lane London N3 1NG on 8 December 2009 | |
21 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Sep 2009 | 288c | Director's Change of Particulars / thomas nicolson / 05/01/2007 / HouseName/Number was: , now: 57; Street was: 63 harlesden gardens, now: abbey road; Post Town was: london, now: oxford; Region was: , now: oxfordshire; Post Code was: NW10 4EY, now: OX2 0AD | |
19 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2009 | AC92 | Restoration by order of the court | |
24 Aug 2009 | CERTNM | Company name changed notepad LIMITED\certificate issued on 18/09/09 | |
07 May 2008 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2006 | 288b | Secretary resigned | |
25 Aug 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
25 Aug 2006 | AA | Total exemption small company accounts made up to 30 June 2004 | |
25 Aug 2006 | AA | Total exemption small company accounts made up to 30 June 2003 | |
23 Dec 2005 | 363s | Return made up to 03/06/05; full list of members | |
23 Dec 2005 | 363s | Return made up to 03/06/04; full list of members | |
20 Jul 2004 | 363s | Return made up to 03/06/03; full list of members | |
20 Jul 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
20 Jul 2004 | 363(287) |
Registered office changed on 20/07/04
|
|
03 Dec 2003 | 395 | Particulars of mortgage/charge | |
19 Sep 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
11 Oct 2002 | 363s | Return made up to 03/06/02; full list of members | |
23 May 2002 | AA | Total exemption small company accounts made up to 30 June 2001 | |
17 Sep 2001 | 288c | Secretary's particulars changed |