- Company Overview for DP MANAGEMENT LIMITED (07908253)
- Filing history for DP MANAGEMENT LIMITED (07908253)
- People for DP MANAGEMENT LIMITED (07908253)
- More for DP MANAGEMENT LIMITED (07908253)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2019 | DS01 | Application to strike the company off the register | |
08 Apr 2019 | TM01 | Termination of appointment of Christopher Pook as a director on 1 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
11 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
06 Oct 2017 | CH01 | Director's details changed for Mr Christopher Pook on 4 October 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mrs Deborah Patricia Pook on 4 October 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Hoppus House Hoppus House Hutton Conyers Ripon HG4 5DX to Garth Cottage Low Lane Braithwaite Doncaster DN7 5SS on 6 October 2017 | |
22 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
13 Mar 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
11 Jan 2017 | AP01 | Appointment of Mr Christopher Pook as a director on 1 June 2016 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | CH01 | Director's details changed for Mrs Deborah Patricia Pook on 1 January 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 May 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
19 May 2015 | AD01 | Registered office address changed from Hoppus House Hutton Conyers Ripon North Yorkshire HG4 5DX to Hoppus House Hoppus House Hutton Conyers Ripon HG4 5DX on 19 May 2015 | |
19 May 2015 | DS02 | Withdraw the company strike off application | |
19 May 2015 | AD01 | Registered office address changed from Storrs Mill Storrs Stannington Sheffield S6 6GY England to Hoppus House Hoppus House Hutton Conyers Ripon HG4 5DX on 19 May 2015 | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off |