Advanced company searchLink opens in new window

DAPATCHI PROPERTY CONCEPTS LIMITED

Company number 10118864

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2017-06-29