Advanced company searchLink opens in new window

DP9 LIMITED

Company number 05092507

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)
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,407.625
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,407.625
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 1,383
16 Jul 2019 TM01 Termination of appointment of Matthew Richard Peter Gibbs as a director on 15 July 2019
16 Jul 2019 TM01 Termination of appointment of Robert Peter Woodman as a director on 15 July 2019
17 Jun 2019 AA Full accounts made up to 31 March 2018
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
15 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-12-21
  • GBP 1,246
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,246
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,246.000
13 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,105.75
  • ANNOTATION Replacement a Replacement SH01 was registered on 29/12/2016 as it was not properly delivered
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2016 AA Full accounts made up to 31 March 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors given authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 of the companies act 2003. 23/07/2014
28 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,068.75
28 Apr 2015 CH01 Director's details changed for Paul Edward Henry on 31 March 2015