Advanced company searchLink opens in new window

6S DPAP LTD

Company number 09323672

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)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2019
01 Apr 2019 CS01 Confirmation statement made on 29 November 2017 with updates
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 15 October 2018
08 Nov 2017 AD01 Registered office address changed from Flat 450 19-21 Crawford Street London W1H 1PJ England to C/O Lb Insolvency Solutions Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 November 2017
08 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
06 Nov 2017 LIQ02 Statement of affairs
06 Nov 2017 600 Appointment of a voluntary liquidator
01 Sep 2017 AD01 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Flat 450 19-21 Crawford Street London W1H 1PJ on 1 September 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Aug 2017 CH01 Director's details changed for Mr Gheorghe Cirstea on 30 August 2017
30 Aug 2017 CH01 Director's details changed for Mr Gheorghe Ciresta on 30 August 2017
22 Aug 2017 AP01 Appointment of Mr Gheorghe Ciresta as a director on 22 August 2017
22 Aug 2017 TM01 Termination of appointment of Cavan William Whitlock as a director on 22 August 2017
22 Aug 2017 PSC07 Cessation of Cavan Whitlock as a person with significant control on 22 August 2017
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AD01 Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to 39 High Street Orpington Kent BR6 0JE on 10 December 2015
27 Nov 2015 AD01 Registered office address changed from 450/21 Crawford St London W1H 1PJ to 39 High Street Orpington Kent BR6 0JE on 27 November 2015
19 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
19 Mar 2015 TM01 Termination of appointment of a director
24 Feb 2015 TM01 Termination of appointment of Kereti Kelly Walker as a director on 24 February 2015
24 Feb 2015 TM01 Termination of appointment of Kereti Kelly Walker as a director on 24 February 2015
24 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-24
  • GBP 1