Advanced company searchLink opens in new window

DPA ARCHITECTS LTD

Company number 07772815

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)
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
  • GBP 100
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