- Company Overview for DPSM LIMITED (06844287)
- Filing history for DPSM LIMITED (06844287)
- People for DPSM LIMITED (06844287)
- More for DPSM LIMITED (06844287)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
18 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Aug 2016 | CH01 | Director's details changed for Gary Mark Dixon on 10 August 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
15 Feb 2016 | CH01 | Director's details changed for Stuart Monument on 12 February 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
17 Feb 2014 | AD01 | Registered office address changed from 67 Plumstead Road Plumstead Road Thorpe End Norwich NR13 5AJ England on 17 February 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from 4 Ber Street Norwich Norfolk NR1 3EJ on 17 February 2014 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
22 Apr 2013 | CH01 | Director's details changed for Mr Steven Mark Pymm on 10 March 2012 | |
11 Apr 2013 | CH01 | Director's details changed for Gary Mark Dixon on 11 March 2010 | |
11 Apr 2013 | CH01 | Director's details changed for Stuart Monument on 11 March 2010 | |
09 Jan 2013 | AD01 | Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 9 January 2013 |