- Company Overview for DAPP FINANCIAL COMMUNITY LIMITED (09781549)
- Filing history for DAPP FINANCIAL COMMUNITY LIMITED (09781549)
- People for DAPP FINANCIAL COMMUNITY LIMITED (09781549)
- More for DAPP FINANCIAL COMMUNITY LIMITED (09781549)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Jan 2020 | AP01 | Appointment of Mrs Marie-Paule Stravens as a director on 17 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
20 Jan 2020 | TM01 | Termination of appointment of Chau Nhu Phuong Nguyen as a director on 17 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
06 Jan 2020 | CH04 | Secretary's details changed for Northwestern Management Services Limited on 4 December 2015 | |
02 Jan 2020 | PSC01 | Notification of Chau Nhu Phuong Nguyen as a person with significant control on 20 December 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Vanessa Marie-Antoine Boulle as a director on 20 December 2019 | |
02 Jan 2020 | PSC07 | Cessation of Nwms Holdings Ltd as a person with significant control on 20 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
31 Dec 2019 | AP01 | Appointment of Ms Chau Nhu Phuong Nguyen as a director on 20 December 2019 | |
31 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mrs Vanessa Marie-Antoine Payet on 28 May 2016 | |
01 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
13 Oct 2017 | PSC02 | Notification of Nwms Holdings Ltd as a person with significant control on 13 October 2017 | |
13 Oct 2017 | PSC07 | Cessation of Prime S.V.N Management Limited as a person with significant control on 13 October 2017 | |
23 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
10 Dec 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 10 December 2015 |