- Company Overview for DPA ASSOCIATES LIMITED (07811600)
- Filing history for DPA ASSOCIATES LIMITED (07811600)
- People for DPA ASSOCIATES LIMITED (07811600)
- More for DPA ASSOCIATES LIMITED (07811600)
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
|
|
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
|
|
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
|