- Company Overview for DAPPDAPP IP LTD (10249189)
- Filing history for DAPPDAPP IP LTD (10249189)
- People for DAPPDAPP IP LTD (10249189)
- Registers for DAPPDAPP IP LTD (10249189)
- More for DAPPDAPP IP LTD (10249189)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2023 | DS01 | Application to strike the company off the register | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
09 Nov 2022 | PSC07 | Cessation of William Honiball as a person with significant control on 4 July 2022 | |
09 Nov 2022 | PSC04 | Change of details for Mr Allen Victor Schneeberger as a person with significant control on 4 July 2022 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
05 Jul 2021 | AD02 | Register inspection address has been changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Regency Court 62-66 Deansgate Manchester M3 2EN | |
05 Jul 2021 | AD02 | Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Regency Court 62-66 Deansgate Manchester M3 2EN | |
02 Jul 2021 | AD01 | Registered office address changed from Beechey House, 87 Church Street Crowthorne Berkshire RG45 7AW United Kingdom to Regency Court 62-66 Deansgate Manchester M3 2EN on 2 July 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
06 May 2020 | AD03 | Register(s) moved to registered inspection location Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL | |
06 May 2020 | AD02 | Register inspection address has been changed to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of William Honiball as a person with significant control on 30 August 2016 | |
27 Jun 2017 | PSC01 | Notification of Allen Victor Schneeberger as a person with significant control on 24 June 2016 |