Advanced company searchLink opens in new window

D.P.D.G FINANCE LIMITED

Company number 07700358

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)
18 Jul 2014 SH02 Sub-division of shares on 1 May 2014
18 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
04 Oct 2013 TM02 Termination of appointment of Simon Howard as a secretary
27 Sep 2013 AP01 Appointment of Miss Kerry Jayne Morgan as a director
27 Sep 2013 TM01 Termination of appointment of Simon Howard as a director
24 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
09 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 1,000,000.00
10 Apr 2013 AA Accounts for a dormant company made up to 31 January 2012
08 Apr 2013 TM01 Termination of appointment of Terance Leighton as a director
08 Apr 2013 AA01 Current accounting period shortened from 31 July 2012 to 31 January 2012
19 Mar 2013 AD01 Registered office address changed from 27 Purleigh Avenue Woodford Green Essex IG8 8DU United Kingdom on 19 March 2013
15 Nov 2012 AP01 Appointment of Mr Nicholas William Lamborn as a director
06 Sep 2012 AP03 Appointment of Mr Simon John Howard as a secretary
06 Sep 2012 TM02 Termination of appointment of Kerry-Jayne Morgan as a secretary
28 Aug 2012 TM01 Termination of appointment of Demetrios Hadjigeorgiou as a director
24 Aug 2012 TM01 Termination of appointment of Gavin Maitland-Smith as a director
24 Aug 2012 TM01 Termination of appointment of Demetrios Hadjigeorgiou as a director
31 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2012 AP01 Appointment of Simon John Howard as a director
11 Jan 2012 AP01 Appointment of Terance Lee Leighton as a director
03 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jan 2012 AP01 Appointment of Mr Demetrios Christos Hadjigeorgiou as a director
03 Jan 2012 TM01 Termination of appointment of Kerry Morgan as a director