- Company Overview for DP MIDDLETON LTD (08949400)
- Filing history for DP MIDDLETON LTD (08949400)
- People for DP MIDDLETON LTD (08949400)
- Charges for DP MIDDLETON LTD (08949400)
- More for DP MIDDLETON LTD (08949400)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB to Kinghfisher House No. 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 21 September 2015 | |
17 May 2015 | AP01 | Appointment of Surinder Singh Kandola as a director on 13 April 2015 | |
17 May 2015 | AD01 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB on 17 May 2015 | |
17 May 2015 | TM01 | Termination of appointment of Clive Sharples as a director on 13 April 2015 | |
17 May 2015 | TM01 | Termination of appointment of Gareth Thompson as a director on 13 April 2015 | |
13 May 2015 | MR04 | Satisfaction of charge 089494000001 in full | |
14 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
26 Aug 2014 | MR01 |
Registration of charge 089494000001, created on 22 August 2014
|
|
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|