Advanced company searchLink opens in new window

DAPP CONSULTANCY LIMITED

Company number 08219210

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)
12 May 2016 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2015 4.68 Liquidators' statement of receipts and payments to 28 October 2015
06 Nov 2014 AD01 Registered office address changed from The Old Bank Chambers Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND England to 79 Caroline Street Birmingham B3 1UP on 6 November 2014
05 Nov 2014 4.20 Statement of affairs with form 4.19
05 Nov 2014 600 Appointment of a voluntary liquidator
05 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-29
31 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2014 AD01 Registered office address changed from React House Spedding Road Fenton Industrial Estate Stoke on Trent Staffordshire ST4 2ST England on 5 February 2014
19 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
14 Nov 2012 AP01 Appointment of Andrew Patrick Morley as a director
14 Nov 2012 AP01 Appointment of Paul Dennis Hassall as a director
14 Nov 2012 AP01 Appointment of David Barlow as a director
18 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted