Advanced company searchLink opens in new window

DEVELOPMENT PROGRAM WORLDWIDE LIMITED

Company number 06188899

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)
07 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2010 4.68 Liquidators' statement of receipts and payments to 1 June 2010
07 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2009 4.20 Statement of affairs with form 4.19
04 Aug 2009 600 Appointment of a voluntary liquidator
04 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-28
04 Aug 2009 287 Registered office changed on 04/08/2009 from 3 montpelier avenue bexley kent DA5 3AP
18 May 2009 288b Appointment Terminated Director john glassey
23 Apr 2009 363a Return made up to 28/03/09; full list of members
23 Apr 2009 288c Director's Change of Particulars / john glassey / 28/03/2009 / Street was: 3 mon tpelier avenue, now: 3 montpelier avenue
23 Apr 2009 288c Secretary's Change of Particulars / ben pilley / 28/03/2009 /
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jan 2009 MA Memorandum and Articles of Association
09 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2009 123 Gbp nc 100/100100 01/06/07
12 Dec 2008 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2008 363s Return made up to 28/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2008 288a Secretary appointed aneesha nominees LIMITED
16 Jul 2008 287 Registered office changed on 16/07/2008 from haslers old station road loughton essex IG10 4PL
14 May 2008 288b Appointment Terminated Secretary christopher clack
19 Oct 2007 287 Registered office changed on 19/10/07 from: rivington house 82 great eastern street london EC2A 3JF
19 Oct 2007 288a New secretary appointed
19 Oct 2007 288b Director resigned
11 Jul 2007 288c Secretary's particulars changed;director's particulars changed