- Company Overview for 6S DPAP LTD (09323672)
- Filing history for 6S DPAP LTD (09323672)
- People for 6S DPAP LTD (09323672)
- Insolvency for 6S DPAP LTD (09323672)
- More for 6S DPAP LTD (09323672)
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
|
|
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
|
|
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
Statement of capital on 2014-11-24
|