Advanced company searchLink opens in new window

DPA ASSOCIATES LIMITED

Company number 07811600

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 AD01 Registered office address changed from Kemsley Court Rathgar Ave West Ealing W13 9PP to Top Floor 5 Ealing House Hanger Lane London W5 3HJ on 18 February 2020
07 Jan 2020 AD01 Registered office address changed from C/O Dpa Associates 2 Stilebrook Road Olney Buckinghamshire MK46 5EA to Kemsley Court Rathgar Ave West Ealing W13 9PP on 7 January 2020
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2019 DS01 Application to strike the company off the register
30 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
01 Oct 2018 AA Unaudited abridged accounts made up to 1 January 2018
06 Jun 2018 PSC07 Cessation of David James Compton Soul as a person with significant control on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of David James Compton Soul as a director on 6 June 2018
06 Jun 2018 AP01 Appointment of Mrs Joelle Soul as a director on 6 June 2018
28 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
26 Oct 2017 AA Micro company accounts made up to 1 January 2017
27 Oct 2016 AA Micro company accounts made up to 1 January 2016
26 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 1 January 2015
29 Jan 2016 AA Micro company accounts made up to 1 January 2014
13 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
30 Jul 2015 AA01 Current accounting period shortened from 31 October 2014 to 1 January 2014
10 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 CH01 Director's details changed for Mr David James Compton Soul on 10 November 2014
10 Nov 2014 CH01 Director's details changed for Mr Andrew Gelder on 10 November 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Mar 2014 AD01 Registered office address changed from Waterside House Nene Park Station Road Irthlingborough NN95QF on 7 March 2014
17 Jan 2014 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 30