Advanced company searchLink opens in new window

DAPPDAPP IP LTD

Company number 10249189

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)
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