Advanced company searchLink opens in new window

DAPPDAPP LIMITED

Company number 09260386

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2023 DS01 Application to strike the company off the register
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
14 Nov 2022 PSC07 Cessation of William Ferdinand Honiball as a person with significant control on 4 July 2022
09 Nov 2022 PSC04 Change of details for Mr Allen Victor Schneeberger as a person with significant control on 4 July 2022
08 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
02 Jul 2021 AD04 Register(s) moved to registered office address Regency Court 62-66 Deansgate Manchester M3 2EN
28 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
28 Apr 2021 AD02 Register inspection address has been changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Regency Court 62-66 Deansgate Manchester M3 2EN
28 Apr 2021 AD02 Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Regency Court 62-66 Deansgate Manchester M3 2EN
03 Dec 2020 CH01 Director's details changed for Mr Allen Victor Schneeberger on 3 December 2020
03 Dec 2020 AD01 Registered office address changed from , Beechey House 87 Church Street, Crowthorne, Berkshire, RG45 7AW to Regency Court 62-66 Deansgate Manchester M3 2EN on 3 December 2020
10 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
06 May 2020 AD03 Register(s) moved to registered inspection location Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
06 May 2020 AD02 Register inspection address has been changed to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
02 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 18/03/2019
03 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/09/2019.
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
10 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
12 Oct 2017 AA01 Current accounting period extended from 31 October 2017 to 28 February 2018