- Company Overview for DAPATCHI PROPERTY CONCEPTS LIMITED (10118864)
- Filing history for DAPATCHI PROPERTY CONCEPTS LIMITED (10118864)
- People for DAPATCHI PROPERTY CONCEPTS LIMITED (10118864)
- Charges for DAPATCHI PROPERTY CONCEPTS LIMITED (10118864)
- Insolvency for DAPATCHI PROPERTY CONCEPTS LIMITED (10118864)
- More for DAPATCHI PROPERTY CONCEPTS LIMITED (10118864)
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) |
---|---|---|---|
21 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2022 | AM23 | Notice of move from Administration to Dissolution | |
04 Nov 2021 | AM10 | Administrator's progress report | |
15 Jul 2021 | AM06 | Notice of deemed approval of proposals | |
28 Jun 2021 | AM03 | Statement of administrator's proposal | |
17 Jun 2021 | AM02 | Statement of affairs with form AM02SOA | |
10 May 2021 | AM01 | Appointment of an administrator | |
07 May 2021 | AD01 | Registered office address changed from 57 Tickhill Road Doncaster DN4 8QN United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 7 May 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Damion Alexander Newton as a director on 22 February 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
18 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 May 2020 | MR01 | Registration of charge 101188640001, created on 22 May 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
29 Oct 2019 | AP01 | Appointment of Mr Damion Alexander Newton as a director on 1 October 2019 | |
21 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Oct 2018 | PSC02 | Notification of Dapatchi Group Limited as a person with significant control on 1 May 2018 | |
22 Oct 2018 | PSC07 | Cessation of Daniel Christopher Pattrick as a person with significant control on 1 May 2018 | |
22 Oct 2018 | PSC07 | Cessation of Mark Lodge as a person with significant control on 1 May 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
11 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
19 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 2018
|
|
06 Mar 2018 | AD01 | Registered office address changed from 106 Mansfield Crescent Armthorpe Doncaster South Yorkshire DN3 2AA United Kingdom to 57 Tickhill Road Doncaster DN4 8QN on 6 March 2018 | |
06 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 30 September 2017 | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|