- Company Overview for DPA ARCHITECTS LTD (07772815)
- Filing history for DPA ARCHITECTS LTD (07772815)
- People for DPA ARCHITECTS LTD (07772815)
- More for DPA ARCHITECTS LTD (07772815)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2021 | DS01 | Application to strike the company off the register | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
25 Jul 2018 | PSC02 | Notification of Npa Holdings Ltd as a person with significant control on 21 June 2018 | |
25 Jul 2018 | PSC04 | Change of details for Mr Nicholas Michael Phillips as a person with significant control on 21 June 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
15 Feb 2018 | PSC04 | Change of details for Mr Nicholas Michael Phillips as a person with significant control on 5 February 2018 | |
15 Feb 2018 | PSC02 | Notification of Lineage Holdings Ltd as a person with significant control on 5 February 2018 | |
15 Feb 2018 | PSC01 | Notification of Christopher Benjamin Senior as a person with significant control on 1 July 2016 | |
15 Feb 2018 | PSC07 | Cessation of Christopher Benjamin Senior as a person with significant control on 5 February 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
11 Jul 2017 | AD01 | Registered office address changed from First Floor 21-23 High Street Histon Cambridge CB24 9JD to 2 Trust Court Histon Cambridge CB24 9PW on 11 July 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Mr Christopher Benjamin Senior on 28 February 2017 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
14 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | CH01 | Director's details changed for Mr Christopher Benjamin Senior on 15 August 2015 | |
03 Sep 2015 | CH01 | Director's details changed for Mr Christopher Benjamin Senior on 15 August 2015 |